Staups Lane Shibden
Halifax
West Yorkshire
HX3 7AB
Secretary Name | Martin Nicholas Sweeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 February 2002) |
Role | Solicitor |
Correspondence Address | 40 Holly Park Drive Bradford West Yorkshire BD7 4BY |
Secretary Name | Sharon Anne Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 1999) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | Salterlea Lodge Staups Lane Shibden Halifax West Yorkshire HX3 7AB |
Director Name | Croftbridge Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | Sunbridge House 80 Kirkgate Bradford West Yorkshire BD1 1TH |
Secretary Name | Sunbridge Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | Sunbridge House 80 Kirkgate Bradford West Yorkshire BD1 1TH |
Registered Address | C/O Schofield Sweeney Number 1 Valley Court Canal Road Bradford BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2001 | Application for striking-off (1 page) |
5 March 2001 | Return made up to 26/02/01; full list of members
|
24 October 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
10 March 2000 | Return made up to 26/02/00; full list of members
|
13 May 1999 | Return made up to 26/02/99; no change of members (4 pages) |
13 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: salterlee lodge staups lane shibden halifax west yorkshire HX3 7HB (1 page) |
2 May 1999 | Secretary resigned (1 page) |
25 April 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
26 March 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
26 January 1998 | Company name changed heartbeat fitness centres limite d\certificate issued on 27/01/98 (2 pages) |
20 May 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: sunbridge house 80 kirkgate bradford west yorkshire BD1 1TH (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
7 March 1997 | Company name changed yabco 125 LIMITED\certificate issued on 10/03/97 (2 pages) |
26 February 1997 | Incorporation (17 pages) |