Pye Nest
Halifax
West Yorkshire
HX2 7DQ
Secretary Name | Fiona Louise McPartland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Darnes Avenue Pye Nest Halifax West Yorkshire HX2 7DQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 1 New Street Slaithwaite Huddersfield HD7 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 July 1998 | Application for striking-off (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: somerset house temple street birmingham B2 5DN (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Incorporation (12 pages) |