Heptonstall
Halifax
West Yorkshire
HX7 7HA
Secretary Name | Elizabeth Ann Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 1033 Middleton Road Chadderton Oldham Lancashire OL9 0NQ |
Director Name | Margaret Howarth |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Valley View 6 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Director Name | Peter Derek Howarth |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 1999) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Kilnsey Skipton North Yorkshire BD23 5PS |
Secretary Name | Margaret Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 6 Wensleydale Avenue Skipton North Yorkshire BD23 2TS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Rsm Robson Rhodes Saint 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 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 June 2003 | Dissolved (1 page) |
---|---|
4 March 2003 | Return of final meeting of creditors (1 page) |
11 July 2002 | Appointment of a liquidator (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page) |
28 November 2000 | Order of court to wind up (1 page) |
28 November 2000 | Appointment of a liquidator (1 page) |
8 December 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | Return made up to 20/06/99; no change of members
|
30 June 1999 | Director's particulars changed (1 page) |
24 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: victoria house 34 wellgate clitheroe lancashire BB7 2DP (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
24 October 1997 | New director appointed (2 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Return made up to 20/06/96; full list of members (6 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
28 June 1995 | New secretary appointed;director resigned (2 pages) |
28 June 1995 | Secretary resigned;new director appointed (2 pages) |