Greetland
Halifax
West Yorkshire
HX4 8BD
Secretary Name | Edna Broadley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £383,242 |
Cash | £128,475 |
Current Liabilities | £46,477 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (1 page) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
28 February 2006 | Particulars of mortgage/charge (6 pages) |
28 February 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
28 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
17 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | Nc inc already adjusted 08/05/98 (1 page) |
24 March 1998 | Incorporation (13 pages) |