Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Secretary Name | Mr Robert Henry Swallow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NW |
Director Name | Mr Timothy Nicholas Gledhill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 5 years (closed 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Scotgate Road Honley Huddersfield Yorkshire HD9 6RE |
Director Name | Mr Edwin Gledhill |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year after company formation) |
Appointment Duration | 1 week, 3 days (resigned 07 September 1997) |
Role | Company Director |
Correspondence Address | Two Acres New Road Holmfirth Huddersfield West Yorkshire HD7 2XX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(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 | 02 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bottoms Mill Woodfield Road Holmfirth Huddersfield West Yorkshire HD7 1PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2002 | Application for striking-off (1 page) |
9 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
3 January 2001 | Return made up to 02/08/00; full list of members (6 pages) |
29 December 1999 | Return made up to 02/08/99; no change of members (4 pages) |
6 January 1999 | Return made up to 02/08/98; no change of members
|
4 July 1998 | New director appointed (2 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Return made up to 02/08/97; full list of members (6 pages) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 12 york place leeds LS1 2DS (1 page) |
8 September 1997 | Company name changed sprawling lights LIMITED\certificate issued on 09/09/97 (2 pages) |
2 August 1996 | Incorporation (10 pages) |