Greetland
Halifax
West Yorkshire
HX4 8LJ
Director Name | Helen Edwards |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(same day as company formation) |
Role | Commercial Diractor |
Correspondence Address | 18 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Secretary Name | Helen Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 Bowers Mill Branch Road Barkisland Halifax HX4 0AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Year | 2003 |
---|---|
Net Worth | -£33,641 |
Current Liabilities | £387,236 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
---|---|
8 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2006 | Administrator's progress report (14 pages) |
31 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
30 August 2005 | Administrator's progress report (13 pages) |
9 February 2005 | Appointment of an administrator (1 page) |
22 October 2004 | Return made up to 26/08/04; full list of members (7 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
28 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
23 April 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
20 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
13 September 2001 | Return made up to 26/08/01; full list of members
|
28 July 2001 | Particulars of mortgage/charge (5 pages) |
29 May 2001 | Ad 20/03/01--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Nc inc already adjusted 19/03/01 (1 page) |
10 October 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 September 2000 | Return made up to 26/08/00; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
26 August 1998 | Incorporation (17 pages) |