Mirfield
West Yorkshire
WF14 9RJ
Secretary Name | Jill Ashworth Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O West Vale Chambers 61 Stainland Road Greetland Halifax HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
17 August 1998 | Application for striking-off (1 page) |
11 July 1997 | Return made up to 03/07/97; no change of members
|
19 February 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
26 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
23 February 1996 | Accounting reference date notified as 31/12 (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |