Rishworth
Halifax
West Yorkshire
HX6 4QG
Director Name | Mr Mark Richard John Stratford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(4 years after company formation) |
Appointment Duration | 21 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 316 Oldham Road Sowerby Bridge HX6 4QG |
Secretary Name | Philippa Clare Stratford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 316 Oldham Road Rishworth Halifax West Yorkshire HX6 4QG |
Director Name | Christopher Paul Hogan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Consultant |
Correspondence Address | Rockport Cottage Houghley Lane Leeds West Yorkshire LS13 2DT |
Secretary Name | Anthony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 314 Oldham Road Sowerby Bridge West Yorkshire HX6 4QG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,713 |
Cash | £17,942 |
Current Liabilities | £85,678 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2007 | Dissolved (1 page) |
---|---|
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2005 | Appointment of a voluntary liquidator (1 page) |
26 September 2005 | Statement of affairs (6 pages) |
26 September 2005 | Resolutions
|
13 September 2005 | Registered office changed on 13/09/05 from: 316 oldham road rishworth halifax west yorkshire HX6 4QG (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
22 September 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 May 2003 | New director appointed (1 page) |
2 May 2003 | Return made up to 18/03/03; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
11 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
19 January 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
5 August 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 239 bury new road whitefield manchester M45 8QP (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
18 March 1999 | Incorporation (13 pages) |