Wakefield Road
Copley Halifax
West Yorkshire
HX3 0TN
Secretary Name | Graham Kidd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rooks Close Westfield Lane Wyke Bradford West Yorkshire BD12 9LR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Grantham House Grantham Road Boothtown Halifax West Yorkshire HX3 6PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 November 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
16 October 1996 | Ad 07/10/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: international house the britannia suite manchester M3 2ER (1 page) |
17 June 1996 | Director resigned (1 page) |
11 June 1996 | Incorporation (10 pages) |