Hebden Bridge
West Yorkshire
HX7 7JN
Director Name | Richard Barry Morphett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1997(same day as company formation) |
Role | Food Supplier |
Correspondence Address | Cowside Farm Blackshaw Head Hebden Bridge West Yorkshire HX7 7JN |
Secretary Name | Angela Maxine Morphett |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cowside Farm Blackshaw Head Hebden Bridge West Yorkshire HX7 7JN |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,158 |
Cash | £57 |
Current Liabilities | £249,293 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 July 2003 | Dissolved (1 page) |
---|---|
4 April 2003 | Liquidators statement of receipts and payments (6 pages) |
4 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Statement of affairs (10 pages) |
20 December 1999 | Appointment of a voluntary liquidator (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: waterside knaresborough north yorkshire HG5 8DF (1 page) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Return made up to 17/10/98; full list of members (6 pages) |
8 December 1997 | Ad 13/11/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (10 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
17 October 1997 | Incorporation (14 pages) |