Ripponden
Halifax
Yorkshire
HX6 4EA
Secretary Name | Michelle Flather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 122 Oldham Road Ripponden Sowerby Bridge Halifax West Yorkshire HX6 4EA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
11 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
6 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
5 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
31 July 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
31 July 1998 | New director appointed (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: armitages 9 archbell avenue brighouse county yorkshire HD6 3SU (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Ad 01/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
21 May 1998 | Incorporation (14 pages) |