Hade Edge Holmfirth
Huddersfield
West Yorkshire
HD7 1RX
Secretary Name | Auriol Beatrice Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Strines House Farm Strines Moor Road Hade Edge Holmfirth Huddersfield HD7 1RX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 June 2004 | Dissolved (1 page) |
---|---|
9 March 2004 | Return of final meeting of creditors (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: ryecroft 25 manor park road glossop derbyshire SK13 9SQ (1 page) |
15 June 1999 | Appointment of a liquidator (1 page) |
17 February 1999 | Order of court to wind up (1 page) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 June 1998 | Return made up to 19/12/97; full list of members (6 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 December 1996 | Incorporation (13 pages) |