Clayton West
Huddersfield
West Yorkshire
HD8 9LU
Secretary Name | June Valerie Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 March 1998) |
Role | Company Director |
Correspondence Address | 2 Waterton Close Walton Wakefield West Yorkshire WF2 6JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995 |
Appointment Duration | 1 month, 2 weeks (resigned 26 May 1995) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995 |
Appointment Duration | 1 month, 2 weeks (resigned 26 May 1995) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 29 High Street Morley West Yorkshire LS27 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
12 September 1995 | Accounting reference date notified as 30/06 (1 page) |
12 September 1995 | Ad 26/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 12 york place leeds LS1 2DS (1 page) |
6 June 1995 | Director resigned (2 pages) |
13 April 1995 | Incorporation (14 pages) |