Gomersal
Cleckheaton
West Yorkshire
BD19 4BB
Secretary Name | Susan Margaret Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Foehn 333 Moor End Road Halifax West Yorkshire HX2 0RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 June 2004 | Dissolved (1 page) |
---|---|
9 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Statement of affairs (4 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: jackroyd mill dyer lane halifax west yorkshire HX3 5JH (1 page) |
4 July 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
26 January 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
11 May 2000 | Particulars of mortgage/charge (4 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: jackroyd mill,dyer lane halifax west yorkshire HX3 5JH (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (14 pages) |