Sowerby Bridge
West Yorkshire
HX6 2RX
Director Name | Julie Margaret Wade |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mistal Bold Hall Farm Barkisland Halifax West Yorkshire HX4 0DE |
Secretary Name | Beverley Mary Rattray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Hollins Lane Sowerby Bridge West Yorkshire HX6 2RX |
Secretary Name | Julie Margaret Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mistal Bold Hall Farm Barkisland Halifax West Yorkshire HX4 0DE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Premier House Holmes Road Sowerby Bridge West Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2001 | Application for striking-off (1 page) |
1 August 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
31 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
27 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
12 October 1999 | Return made up to 25/09/99; full list of members
|
28 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
21 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
21 October 1997 | Return made up to 25/09/97; full list of members
|
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: the school house stainland rd barkisland halifax west yorkshire HX4 0BD (1 page) |
4 April 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Resolutions
|
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 372 old street london EC1V 9LT (1 page) |
30 October 1996 | Secretary resigned (1 page) |
25 September 1996 | Incorporation (12 pages) |