Norristhorpe
Liversedge
West Yorkshire
WF15 7BU
Director Name | Susan Brook |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 207 Whitechapel Road Scholes West Yorkshire BD19 6HW |
Secretary Name | Maria Pauline Tolladay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Moorside Close Drighlington Bradford West Yorkshire BD11 1HQ |
Secretary Name | Susan Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1999) |
Role | Secretary |
Correspondence Address | 207 Whitechapel Road Scholes West Yorkshire BD19 6HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
31 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (6 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: sargent & co 4 wards end halifax wset yorkshire HX1 1BX (1 page) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Statement of affairs (8 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | Appointment of a voluntary liquidator (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
29 April 1999 | Secretary resigned (1 page) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 1 delph hill lowtown pudsey leeds west yorkshire LS28 7EB (1 page) |
23 August 1996 | Ad 09/07/96--------- £ si 20000@1=20000 £ ic 20010/40010 (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | £ nc 5000/45000 09/07/96 (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 July 1996 | Registered office changed on 23/07/96 from: headlands lane knottingley west yorkshire WF11 0LA (1 page) |
16 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | New secretary appointed (2 pages) |
25 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
13 June 1995 | Return made up to 10/06/95; full list of members
|
10 June 1994 | Incorporation (14 pages) |