Boothtown
Halifax
West Yorkshire
HX3 6EE
Secretary Name | Clive Gavin Chappell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 24 Stump Cross Road Wath Upon Dearne Rotherham South Yorkshire S63 7SL |
Secretary Name | Tracey Jane Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Smith House Lane Lightcliffe Halifax West Yorkshire HX3 8UP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Lodge Haley Hill Boothtown Halifax West Yorkshire HX3 6EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £19,134 |
Cash | £25,979 |
Current Liabilities | £30,458 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2007 | Application for striking-off (1 page) |
2 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 March 2005 | Return made up to 24/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 December 2003 | Return made up to 24/12/03; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 March 2003 | Return made up to 24/12/02; full list of members
|
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 51 caldene avenue mytholmroyd hebden bridge west yorkshire HX7 5AJ (1 page) |
24 January 2002 | Return made up to 24/12/01; full list of members
|
25 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 March 2000 | Ad 31/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 December 1998 | Return made up to 24/12/98; full list of members (6 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
24 December 1997 | Incorporation (10 pages) |