Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JX
Director Name | Mrs Eileen Margaret Lyon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 March 2000) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | Contacio Leys Hill Walford Ross On Wye Herefordshire HR9 5QU Wales |
Secretary Name | Mrs Eileen Margaret Lyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(2 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Contacio Leys Hill Walford Ross On Wye Herefordshire HR9 5QU Wales |
Director Name | Peter Louis Blackledge |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 14 December 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vicarage Close Lathom Ormskirk Lancashire L40 6LD |
Director Name | Clare Georgina Farmer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 14 December 1996) |
Role | Secretary |
Correspondence Address | 42 City Gardens St Helens Merseyside WA10 6UP |
Secretary Name | Peter Louis Blackledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 14 December 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vicarage Close Lathom Ormskirk Lancashire L40 6LD |
Director Name | Dame Patricia Anne Bacon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1998) |
Role | Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Abbeydale Close Crewe Cheshire CW2 5RR |
Director Name | Susan Anne Brooks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crown Gardens Newton Le Willows Merseyside WA12 0JZ |
Director Name | Christopher Charles Davey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1998) |
Role | Contracts Director |
Correspondence Address | 329 Prescot Road St Helens Merseyside WA10 3HP |
Secretary Name | Susan Anne Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crown Gardens Newton Le Willows Merseyside WA12 0JZ |
Secretary Name | Claire Elizabeth Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1998) |
Role | Administrative Manager |
Correspondence Address | 14 St Georges Avenue Windle St Helens Merseyside WA10 6EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Causeway House Causeway Halifax West Yorkshire HX1 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 October 1999 | Application for striking-off (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
22 October 1998 | Full accounts made up to 31 July 1998 (13 pages) |
24 September 1998 | Return made up to 26/09/98; full list of members (8 pages) |
7 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Return made up to 26/09/97; full list of members
|
7 October 1997 | New secretary appointed (2 pages) |
3 February 1997 | Ad 14/12/96-18/12/96 £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Resolutions
|
27 December 1996 | Resolutions
|
23 December 1996 | Company name changed signalfirst LIMITED\certificate issued on 24/12/96 (2 pages) |
25 October 1996 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 October 1996 | Secretary resigned (1 page) |
26 September 1996 | Incorporation (9 pages) |