Toothill Lane
Brighouse
West Yorkshire
HD6 3SE
Secretary Name | Jayne Louise Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 The Gardens Heath Road Halifax West Yorkshire HX1 2PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leedse LS1 2ES (1 page) |
29 December 2000 | Statement of affairs (5 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Appointment of a voluntary liquidator (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: beacon business centre trooper lane, southowram, halifax west yorkshire HX3 9UA (1 page) |
4 September 2000 | Ad 01/11/99--------- £ si 18550@1=18550 £ ic 7500/26050 (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
29 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: horley green road claremount halifax west yorkshre HX3 6AS (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
1 September 1999 | Ad 31/10/98--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
1 September 1999 | Resolutions
|
2 October 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
30 December 1997 | Return made up to 31/10/97; full list of members (12 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
17 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
31 October 1995 | Incorporation (20 pages) |