Ovenden
Halifax
West Yorkshire
HX3 5NL
Secretary Name | Sharon Tracey Baimbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 59 Stanningley Drive Mixenden Halifax West Yorkshire HX2 8RW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 December 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Croft Myl West Parade Halifax West Yorkshire HX1 2EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
4 December 1997 | Incorporation (8 pages) |