Shelley
Huddersfield
Yorkshire
HD8 8PU
Director Name | Mrs Susan Pamela Fielding |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Mill 19 Shelley Woodhouse Lane Shelley Huddersfield Yorkshire HD8 8PU |
Secretary Name | Mrs Susan Pamela Fielding |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Mill 19 Shelley Woodhouse Lane Shelley Huddersfield Yorkshire HD8 8PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Revell Ward Horton Norwich Union House 26 High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 March 2002 | Dissolved (1 page) |
---|---|
6 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2001 | Liquidators statement of receipts and payments (6 pages) |
21 September 2000 | Statement of affairs (5 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Appointment of a voluntary liquidator (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: the mill 19 shelley woodhouse lane, shelley huddersfield HD8 8PU (1 page) |
3 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
29 March 1999 | Memorandum and Articles of Association (11 pages) |
25 March 1999 | Company name changed novidex LIMITED\certificate issued on 26/03/99 (2 pages) |