Luddenden Foot
Halifax
West Yorkshire
HX2 6NR
Director Name | Philip Stephen Sutcliffe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech-Lee Dunkerton Court Willowfield Road Halifax West Yorkshire HX2 7NF |
Secretary Name | Emmanuel Bourboulas |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 28 April 1995(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 105 Kershaw Crescent Luddenden Foot Halifax West Yorkshire HX2 6NR |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | C/O Robson Rhodes St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 August 2002 | Dissolved (1 page) |
---|---|
7 May 2002 | Return of final meeting of creditors (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
25 June 1997 | Order of court to wind up (1 page) |
27 August 1996 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
7 May 1996 | Return made up to 28/04/96; full list of members
|
12 December 1995 | Particulars of mortgage/charge (10 pages) |
30 November 1995 | Particulars of mortgage/charge (16 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New secretary appointed;new director appointed (2 pages) |
6 June 1995 | Ad 28/04/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 May 1995 | Accounting reference date notified as 31/08 (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
28 April 1995 | Incorporation (24 pages) |