Heywood
Lancashire
OL12 1RN
Director Name | Jeffrey Charles Maher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(same day as company formation) |
Role | Retailer |
Correspondence Address | 52 Gainsborough Avenue Maghull Liverpool Merseyside L31 7AZ |
Secretary Name | Mr Stewart John Anders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harefield Hall Harefield Avenue Heywood Lancashire OL12 1RN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Clough & Company Lld Manor House Manor Street Dewsbury WF12 8ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£149,140 |
Cash | £437 |
Current Liabilities | £492,092 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2003 | Application for striking-off (1 page) |
18 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 October 2001 | Return made up to 12/09/01; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
8 April 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
18 November 1997 | Ad 28/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 12 york place leeds LS1 2DS (1 page) |
31 October 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
12 September 1997 | Incorporation (15 pages) |