Skircoat Green Road
Halifax
West Yorkshire
HX3 0BQ
Secretary Name | Mr John Michael Fryer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Over Austonley 58 Broad Lane Upperthong Holmfirth West Yorkshire HD9 3XE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ramsdens Ramsden Street Huddersfield West Yorkshire HD1 2TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Application for striking-off (1 page) |
14 March 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
5 September 2000 | Resolutions
|
3 August 2000 | Return made up to 05/07/00; full list of members
|
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 July 1999 | Incorporation (13 pages) |