Hebden Bridge
West Yorkshire
HX7 6HW
Director Name | Christopher David Sands |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 October 2001) |
Role | Designer |
Correspondence Address | 57a Rochdale Road Ripponden Sowerby Bridge West Yorkshire HX6 4DS |
Secretary Name | Christopher David Sands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 October 2001) |
Role | Designer |
Correspondence Address | 57a Rochdale Road Ripponden Sowerby Bridge West Yorkshire HX6 4DS |
Director Name | Mr Michael Patrick Briggs |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 October 2001) |
Role | Studio Owner |
Country of Residence | Britain |
Correspondence Address | 3 Glenfield Greetland Halifax West Yorkshire HX4 8JW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Sunnybank House 2-6 Mill Fold,Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2001 | Application for striking-off (1 page) |
27 April 2000 | Return made up to 29/12/99; full list of members
|
4 March 1999 | Resolutions
|
4 March 1999 | Ad 24/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 March 1999 | New director appointed (2 pages) |
25 January 1999 | Company name changed client deal LIMITED\certificate issued on 26/01/99 (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
29 December 1998 | Incorporation (14 pages) |