Muddy Lane
Linton
Yorkshire
LS22 4HW
Director Name | Mr Colin Walker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentwood Kell Lane, Stump Cross Halifax West Yorkshire HX3 7AY |
Secretary Name | Bryan Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 41 School Lane Illingworth Halifax West Yorkshire HX2 9QW |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Registered Address | Lockhill Mills Holmes Road Sowerby Bridge West Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £17,067 |
Current Liabilities | £73,574 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2008 | Application for striking-off (1 page) |
7 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 September 2006 | Return made up to 15/06/06; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: lockhill mills holmes road sowerby bridge west yorkshire HX6 3LD (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 June 2004 | Return made up to 15/06/04; full list of members
|
13 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
31 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
19 July 2001 | Return made up to 15/06/01; full list of members
|
7 July 2000 | Return made up to 15/06/00; full list of members
|
9 May 2000 | Location of register of members (1 page) |
4 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 August 1999 | Return made up to 15/06/99; full list of members
|
16 September 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: chancery house york road birmingham west midlands B23 6TF (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 June 1998 | Incorporation (15 pages) |