Halifax
West Yorkshire
HX1 5EW
Secretary Name | Jacqueline Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Wheatley Close London NW4 4LF |
Director Name | Saima Waheed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 April 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2000) |
Role | Recruitment |
Correspondence Address | 24 Milton Place Halifax West Yorkshire HX1 5EW |
Director Name | City Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 47 Park Square East Leeds West Yorkshire LS1 2NL |
Registered Address | Room 2 2nd Floor Tradeforce Buildings, Cornwall Place Bradford West Yorkshire BD8 7JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 February 2003 | Dissolved (1 page) |
---|---|
27 November 2002 | Completion of winding up (1 page) |
8 February 2001 | Order of court to wind up (2 pages) |
7 August 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
29 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 July 1999 | Ad 23/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
6 April 1999 | Incorporation (23 pages) |