South Clough Head
Warley
Halifax
HX2 7ST
Secretary Name | Pauline Norma Leishman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(3 days after company formation) |
Appointment Duration | 4 years (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | The Barn South Clough Head Warley Halifax HX2 7ST |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3 Branch Road Batley West Yorkshire WF17 5RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £688 |
Current Liabilities | £3,042 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Voluntary strike-off action has been suspended (1 page) |
27 September 2002 | Application for striking-off (1 page) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
24 October 2001 | Amended accounts made up to 31 August 2000 (3 pages) |
18 October 2001 | Return made up to 20/08/01; full list of members
|
22 August 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: hylands, 13 norton tower halifax west yorkshire HX2 0NG (1 page) |
29 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
9 September 1999 | £ nc 100/100000 23/08/99 (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
20 August 1999 | Incorporation (7 pages) |