Wadsworth
Hebden Bridge
West Yorkshire
HX7 8RT
Secretary Name | Gwyneth Wolsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2003(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | 11 Calderside Oakville Road Hebden Bridge Halifax West Yorkshire HX7 6NG |
Director Name | Gwyneth Coupe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 11 Calderside Oakville Road Hebden Bridge West Yorkshire HX7 6NG |
Secretary Name | Raymond Wolsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 11 Calderside Oakville Road Hebden Bridge West Yorkshire HX7 6NG |
Secretary Name | Catherine Patricia Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 37 Warren Park Hove End Brighouse West Yorkshire HD6 2RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2 Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Restoration by order of the court (3 pages) |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Application for striking-off (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Return made up to 29/09/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 February 2005 | Return made up to 29/09/04; full list of members (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 November 2002 | Return made up to 29/09/02; full list of members (6 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 November 1999 | Return made up to 29/09/99; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
11 November 1997 | Return made up to 29/09/97; no change of members (4 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | £ nc 10000/100000 20/04/96 (1 page) |
29 July 1997 | Ad 20/04/96--------- £ si 35000@1 (2 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
30 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 11 calderside oakville road hebden bridge west yorkshire HX7 6NG (1 page) |
10 October 1995 | Ad 29/09/95--------- £ si 4998@1=4998 £ ic 2/5000 (4 pages) |
10 October 1995 | Accounting reference date notified as 31/12 (1 page) |
4 October 1995 | Secretary resigned (2 pages) |
29 September 1995 | Incorporation (28 pages) |