Halifax
West Yorkshire
HX3 5JL
Director Name | Joanna Elizabeth Budgen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 148 Hebble Lane Halifax West Yorkshire HX3 5JL |
Director Name | Hilary Margaret Hall |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 February 2002) |
Role | Packaging Merchant |
Correspondence Address | 30 Greystone Road Penketh Warrington Cheshire WA5 2ER |
Secretary Name | Hilary Margaret Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 February 2002) |
Role | Packaging Merchant |
Correspondence Address | 30 Greystone Road Penketh Warrington Cheshire WA5 2ER |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Registered Address | Unit 5 Technology Drive Grange Road Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2001 | Application for striking-off (1 page) |
15 August 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
15 August 2001 | Resolutions
|
13 October 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
28 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: westgate point westgate leeds west yorkshire LS1 2AX (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | Company name changed clipta 24000 LIMITED\certificate issued on 27/04/00 (2 pages) |
2 September 1999 | Incorporation (22 pages) |