Baildon
Shipley
West Yorkshire
BD17 5LN
Secretary Name | Darren Pye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 13 Coller Lane Shipley West Yorkshire BD18 3SP |
Director Name | Susan Barosle |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director Proposed |
Correspondence Address | 72 Bolehill Park Hove Edge Brighouse West Yorkshire HD6 2RS |
Secretary Name | Ian Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Bolehill Park Hove Edge Huddersfield West Yorkshire HD6 2RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hall End Chambers Crown Street Halifax West Yorkshire HX1 1JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1999 | Strike-off action suspended (1 page) |
3 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (14 pages) |