Blackshawhead Hebden Bridge
Halifax
West Yorkshire
HX7 7JA
Secretary Name | Claire Louise Tunnicliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Moorhall Cottage Blackshaw Head Hebden Bridge West Yorkshire HX7 7JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 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 | 17 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Moorhall Cottage Blackshawhead Hebden Bridge West Yorkshire HX7 7JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Blackshaw |
Ward | Calder |
Year | 2014 |
---|---|
Net Worth | £76,990 |
Cash | £4,465 |
Current Liabilities | £412,787 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 November 2006 | Voluntary strike-off action has been suspended (1 page) |
31 October 2006 | Voluntary strike-off action has been suspended (1 page) |
5 October 2006 | Application for striking-off (1 page) |
3 November 2005 | Return made up to 17/09/05; full list of members (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
14 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
20 February 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
19 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 December 2000 | Auditor's resignation (1 page) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
16 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
25 March 1999 | Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
17 September 1998 | Incorporation (13 pages) |