Todmorden
Lancashire
OL14 6HX
Secretary Name | Mr David Michael Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 November 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Harvelin Park Todmorden Lancashire OL14 6HX |
Director Name | Kenneth Raymond Walker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 November 2009) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 6 The Mistal Thackley Bradford BD10 8WQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Stephen Johnson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Church Road Birstall Batley West Yorkshire WF17 0ND |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Susan Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Nurse |
Correspondence Address | 132 Woodside Road Huddersfield HD4 5JJ |
Registered Address | Grantham House Grantham Road Boothtown Halifax West Yorkshire HX3 6PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £5,834 |
Cash | £5,726 |
Current Liabilities | £11,808 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2009 | Application for striking-off (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 July 2006 | Return made up to 12/02/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 12/02/05; full list of members
|
12 November 2004 | Registered office changed on 12/11/04 from: grantham house grantham road boothtown halifax HX3 6PL (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 May 2004 | Return made up to 12/02/04; full list of members
|
18 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 April 2003 | Return made up to 12/02/03; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 May 2001 | Return made up to 12/02/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
9 May 2000 | Ad 12/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
12 February 1999 | Incorporation (18 pages) |