Horsforth
Leeds
West Yorkshire
LS18 4DJ
Director Name | Sarah Elizabeth Manners-Fenton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Dodds Royd Huddersfield West Yorkshire HD4 7LZ |
Secretary Name | Christopher Keith Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Dewsbury Road Rastrick Brighouse West Yorkshire HD6 3QB |
Director Name | Nigel Gary Manners-Fenton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 19 Erringden Road Hebden Bridge West Yorkshire HX7 5AR |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Premier House Lockhill Mills Holmes Road Sowerby Bridge Halifax HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2005 | Strike-off action suspended (1 page) |
10 May 2003 | Director resigned (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 April 2000 | Return made up to 01/03/00; full list of members
|
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 May 1999 | Return made up to 01/03/99; full list of members
|
30 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1998 | Return made up to 01/03/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
8 June 1995 | Secretary's particulars changed (2 pages) |
25 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
22 May 1995 | Accounting reference date notified as 30/04 (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: mulberry house 194 huddersfield road meltham huddersfield,HD7 3AP (1 page) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Secretary resigned (2 pages) |