Rochdale Road Greetland
Halifax
West Yorkshire
HX4 8PH
Secretary Name | Jill Ashworth Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 November 1997) |
Role | Company Director |
Correspondence Address | 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | West Vale Chambers 61 Stainland Road Greetland Halifax HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
1 July 1997 | Voluntary strike-off action has been suspended (1 page) |
10 June 1997 | Application for striking-off (1 page) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 June 1996 | Return made up to 13/04/96; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |