Marsh
Huddersfield
HD1 4QA
Director Name | Mr Michael John Addy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 5 Le Marchant Avenue Lindley Huddersfield West Yorkshire HD3 3DF |
Director Name | Judith Leah |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 1999) |
Role | Non Teaching Assistant |
Correspondence Address | Carr Fold Farm Dob Lane Sowerby Sowerby Bridge West Yorkshire HX6 1JW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Premier House Holmes Road Sowerby Bridge West Yorks HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2000 | Application for striking-off (1 page) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 23/03/99; full list of members
|
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | Secretary resigned (2 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 April 1996 | Incorporation (10 pages) |