Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DU
Director Name | Mrs Margaret Anne Mitchell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 July 2005) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 297 Wakefield Road Bailiff Bridge Brighouse West Yorkshire HD6 4DU |
Director Name | Mr Barrington John Batt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bilsdale Grove Knaresborough North Yorkshire HG5 0PX |
Secretary Name | Susan Jacqueline Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bilsdale Grove Knaresborough North Yorkshire HG5 0PX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Topland Solutions Ltd Unit 4 Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Year | 2014 |
---|---|
Net Worth | £9,270 |
Cash | £9 |
Current Liabilities | £12,135 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
7 December 2004 | Return made up to 13/09/04; full list of members (6 pages) |
7 December 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
7 December 2004 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: c/o beech house chambers 62 high street knaresborough north yorkshire HG5 0EA (1 page) |
15 October 2003 | Return made up to 13/09/03; full list of members
|
21 July 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
10 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
29 December 2000 | Return made up to 28/09/00; full list of members (6 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 11 bilsdale grove knaresborough north yorkshire HG5 0PX (1 page) |
26 October 1999 | Ad 08/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 1999 | Incorporation (17 pages) |