Rooley Lane Sowerby
Sowerby Bridge
West Yorkshire
HX6 1NS
Secretary Name | David Wakeford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(same day as company formation) |
Role | Employed Lecturer |
Correspondence Address | 2 Rooley Farm Cottage Rooley Lane Sowerby Sowerby Bridge West Yorkshire HX6 1NS |
Director Name | Jeanette McMurdo |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 April 1999) |
Role | Lecturer |
Correspondence Address | 32 Lea Street Lindley Huddersfield West Yorkshire HD3 3LS |
Director Name | Mr Leslie Schofield Hopwood |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Employed Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sunnybank Walk Mirfield West Yorkshire WF14 0NH |
Director Name | Alan Taylor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Employed Lecturer |
Correspondence Address | 14 Broad Oak Linthwaite Huddersfield West Yorkshire HD7 5TE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | West Yorkshire Technical & Training Services Limited Carlton House Bull Close Lane Halifax HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 November 1998 | Application for striking-off (1 page) |
13 July 1998 | Return made up to 02/06/98; no change of members
|
14 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
12 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 June 1996 | Return made up to 02/06/96; full list of members (6 pages) |
20 September 1995 | Ad 13/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 July 1995 | Accounting reference date notified as 30/06 (1 page) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 14 broad oak linthwaite huddersfield west yorkshire HD7 5TE (1 page) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 31 corsham street london N1 6DR (1 page) |
2 June 1995 | Incorporation (32 pages) |