Pecket Well
Hebden Bridge
West Yorkshire
HX7 8RB
Secretary Name | Matthew Craig Lamb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 October 2002) |
Role | Solicitor |
Correspondence Address | Lower Pupose Barn Purpose Lane Pecket Well Hebden Bridge West Yorkshire HX7 8RB |
Director Name | Martin Russell Spencer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 50 Ullswater Road Hanging Heaton Dewsbury Yorkshire WF12 7PR |
Director Name | Michael Ryan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 Whitehall Road Bradford West Yorkshire BD12 9DX |
Secretary Name | Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 Whitehall Road Bradford West Yorkshire BD12 9DX |
Director Name | Steven Stead Wells |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1995(1 month after company formation) |
Appointment Duration | 6 years (resigned 09 May 2001) |
Role | Solicitor |
Correspondence Address | 11 Ash Croft Bradford Yorkshire BD6 3QR |
Director Name | Linda Kidd |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | 14 Victoria Terrace Guiseley Leeds Yorkshire LS20 9EX |
Registered Address | 21 St Pauls Street Leeds Yorkshire LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 May 2001 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 April 2000 | Return made up to 03/04/00; no change of members (6 pages) |
14 April 1999 | Return made up to 03/04/99; full list of members (7 pages) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 33 manor row bradford west yorkshire BD1 4PS (1 page) |
2 February 1998 | Ad 09/01/98--------- £ si 368@1=368 £ ic 132/500 (2 pages) |
20 November 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 30 June 1996 (9 pages) |
7 July 1997 | Accounting reference date notified as 30/06 (1 page) |
4 June 1997 | Return made up to 03/04/97; change of members (7 pages) |
8 May 1997 | Location of debenture register (non legible) (1 page) |
8 May 1997 | Location of register of members (non legible) (1 page) |
8 April 1997 | Location - directors interests register: non legible (1 page) |
3 April 1997 | New director appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
5 November 1996 | Return made up to 03/04/96; full list of members (7 pages) |
23 August 1996 | Ad 29/07/96--------- £ si 33@1=33 £ ic 99/132 (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Director resigned (1 page) |
23 August 1996 | £ nc 100/100000 29/07/96 (1 page) |
19 May 1995 | Resolutions
|
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Ad 06/05/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 April 1995 | Company name changed home equity plan LIMITED\certificate issued on 01/05/95 (6 pages) |
3 April 1995 | Incorporation (28 pages) |