Sowerby Bridge
Halifax
West Yorkshire
HX6 2RA
Director Name | Paul Kevin Wright |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 35 Upper Washer Lane Halifax West Yorkshire HX2 7DR |
Secretary Name | Paul Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 65 Pye Nest Grove Halifax West Yorkshire HX2 7JY |
Director Name | Stephen William Rawson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Sock Manufacturer |
Correspondence Address | 10 Elm View Huddersfield Road Halifax West Yorkshire HX3 0AE |
Secretary Name | Mavis Kemp Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Elm View Huddersfield Road Halifax West Yorkshire HX3 0AE |
Secretary Name | Stephen John Caulfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 129 Huddersfield Road Halifax West Yorkshire HX3 0AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Spruce House Upper Washer Lane Pye Nest Halifax HX2 7DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 April 2003 | Return made up to 10/01/03; full list of members (7 pages) |
8 April 2003 | Secretary resigned (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
7 February 2002 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 10/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 July 2000 | Return made up to 10/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 March 1999 | Return made up to 10/01/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
11 March 1998 | Return made up to 10/01/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |