6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director Name | Susan Margaret Mosley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(same day as company formation) |
Role | CS |
Country of Residence | England |
Correspondence Address | Ferndale Farm 6 Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Secretary Name | Susan Margaret Mosley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(same day as company formation) |
Role | CS |
Country of Residence | England |
Correspondence Address | Ferndale Farm 6 Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Ferndale Farm 6 Manor Road, Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: bullace garnge farm millhouse green penistone sheffield south yorkshire S30 6NS (1 page) |
15 January 2001 | Application for striking-off (1 page) |
3 April 2000 | Company name changed northern trustee services limite d\certificate issued on 04/04/00 (2 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
30 November 1999 | Company name changed stablecount LIMITED\certificate issued on 01/12/99 (2 pages) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
28 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
1 March 1996 | New secretary appointed;new director appointed (2 pages) |
1 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New secretary appointed;new director appointed (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | Accounting reference date notified as 30/04 (1 page) |
31 January 1996 | Incorporation (15 pages) |