Soyland Sowerby Bridge
Halifax
West Yorkshire
HX6 4NR
Secretary Name | Mrs Sally Louise Worthington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Thurloe Street London SW7 2SS |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | 2-6 Mill Fold Ripponden Halifax West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2009 | Application for striking-off (1 page) |
25 November 2008 | Return made up to 29/03/08; full list of members (3 pages) |
7 November 2008 | Director's change of particulars / joss worthington / 08/10/2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
25 October 2005 | Company name changed rico and carl records LIMITED\certificate issued on 25/10/05 (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 thurloe street london SW7 2SS (1 page) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members
|
6 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members
|
12 April 2000 | Registered office changed on 12/04/00 from: 7 thurloe street london SW7 2SS (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH (1 page) |
29 March 2000 | Incorporation (14 pages) |