Shakleton Hill
Hebden Bridge
West Yorkshire
HX7 7AP
Secretary Name | Tracey Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Correspondence Address | 2 Linefield Road Batley West Yorkshire WF17 0ES |
Director Name | Mr Kevin Martindale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waingate Park Linthwaite Huddersfield West Yorkshire HD7 5LZ |
Director Name | Jonathan Swales |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 10 Trimmingham Villas West End Halifax HX2 7QA |
Director Name | Richard Martin Uttley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 2 Linefield Road Batley West Yorkshire WF17 0ES |
Director Name | Phillip Paul Wood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Court House Close Creaton Northampton NN6 8NP |
Secretary Name | Mr Barry Steven Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Top Cottage Shakleton Hill Hebden Bridge West Yorkshire HX7 7AP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 May 2007 | Dissolved (1 page) |
---|---|
15 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Statement of affairs (7 pages) |
5 November 2001 | Statement of affairs (1 page) |
5 November 2001 | Resolutions
|
24 October 2001 | Registered office changed on 24/10/01 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page) |
27 October 2000 | Director's particulars changed (1 page) |
28 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 June 2000 | Ad 31/01/00--------- £ si [email protected]=2625 £ ic 43680/46305 (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
26 April 2000 | Ad 31/01/00--------- £ si [email protected]=1250 £ ic 42430/43680 (2 pages) |
16 April 2000 | Return made up to 12/01/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 March 2000 | Ad 29/01/99--------- £ si [email protected]=1000 £ ic 41430/42430 (2 pages) |
19 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
7 January 1999 | Return made up to 12/01/98; full list of members (7 pages) |
11 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
14 June 1997 | Particulars of mortgage/charge (6 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 6 curtis court church street cullingworth bradford west yorkshire BD13 5JS (1 page) |
5 June 1997 | £ nc 1000/82500 23/04/97 (1 page) |
5 June 1997 | Ad 25/04/97--------- £ si [email protected]=21428 £ si 20000@1=20000 £ ic 2/41430 (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Resolutions
|
13 February 1997 | Return made up to 12/01/97; full list of members
|
27 February 1996 | New director appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 372 old street london EC1V 9LT (1 page) |
12 January 1996 | Incorporation (12 pages) |