Hill End, Norwood Green
Halifax
West Yorkshire
HX3 8QE
Secretary Name | Francis Joseph Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
Director Name | Francis Joseph Fitzpatrick |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2002) |
Role | Accountant |
Correspondence Address | 12 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
Secretary Name | Francis Joseph Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 12 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
Director Name | Ray Kennan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2002) |
Role | Marketing Director |
Correspondence Address | 7 Churchgate Gildersome Leeds West Yorkshire LS27 7HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2005 | Dissolved (1 page) |
---|---|
4 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Appointment of a voluntary liquidator (1 page) |
17 September 2002 | Statement of affairs (6 pages) |
17 September 2002 | Resolutions
|
11 September 2002 | New secretary appointed (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: carlton house grammar school street, bradford west yorkshire BD1 4NS (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 16/03/02; full list of members (8 pages) |
17 May 2002 | Director resigned (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Return made up to 16/03/01; full list of members (7 pages) |
24 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Ad 30/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
10 July 2001 | Company name changed musedia.com PLC\certificate issued on 10/07/01 (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (16 pages) |