43 Summerfield Road
Todmorden
OL14 6AQ
Secretary Name | Christine Joan Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 December 2004) |
Role | Company Director |
Correspondence Address | Kingfisher 43 Summerfield Road Todmorden OL14 6AQ |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | Kingfisher 43 Summerfield Road Todmorden OL14 6AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Built Up Area | Todmorden |
Year | 2014 |
---|---|
Turnover | £1,242 |
Net Worth | -£3,129 |
Cash | £287 |
Current Liabilities | £300 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2004 | Application for striking-off (1 page) |
28 October 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
26 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
22 October 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
8 August 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
18 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 80 grovers field abercynon mountain ash mid glamorgan CF45 4PQ (1 page) |
14 December 2000 | Accounts made up to 31 July 2000 (9 pages) |
10 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
15 July 1999 | Incorporation (12 pages) |