South Clough Head
Warley
Halifax
HX2 7ST
Secretary Name | Pauline Norma Leishman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 March 2004) |
Role | Administrator |
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 | 29 October 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 | 29 October 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 | £99,849 |
Cash | £1,333 |
Current Liabilities | £732 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2003 | Application for striking-off (1 page) |
1 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members
|
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
11 December 2000 | Ad 28/10/00--------- £ si 99999@1 (2 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 November 1999 | £ nc 100/100000 05/11/99 (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Resolutions
|
21 November 1999 | Resolutions
|