Moor Lane Netherthong
Holmfrith
West Yorkshire
HD9 3UP
Director Name | Keith Dawson Farndale |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1997(1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | Inglenook Cottage Main Street Gowdall Goole East Yorkshire DN14 0AE |
Secretary Name | Mrs Bridget Caroline Jane Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1997(1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 June 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Moor Gate Farm Moor Lane Netherthong Holmfirth West Yorkshire HD9 3UP |
Director Name | Andrew Mason |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 2 St Faiths Cottages Park Lane Ledsham Leeds West Yorkshire LS25 5LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(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 | 27 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | West House Meltham Road Honley Huddersfield West Yorkshire HD7 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
29 November 1999 | Application for striking-off (1 page) |
5 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 27/01/98; full list of members
|
2 February 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: midway house huddersfield road meltham huddersfield west yorkshire HD7 3AF (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |