Mirfield
West Yorkshire
WF14 9RJ
Director Name | Peter Howard Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Back Lane Mirfield West Yorkshire WF14 9QA |
Secretary Name | Karen Glover |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Correspondence Address | 110 Knowl Road Mirfield West Yorkshire WF14 9RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 June 2001 | Dissolved (1 page) |
---|---|
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: messers sargent and co 4 wards end halifax HX1 1BX (1 page) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators statement of receipts and payments (4 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Appointment of a voluntary liquidator (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: wistons house wistons lane elland west yorkshire NX5 9DT (1 page) |
2 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
19 April 1995 | Ad 24/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: wistons house wistons lane elland west yorkshire HX5 9DT (1 page) |