Kendal
Cumbria
LA9 4DH
Secretary Name | Margaret Hildreth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Smithy Carr Lane Brighouse West Yorkshire HD6 4BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 May 2006 | Application for striking-off (1 page) |
30 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
13 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
13 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
1 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
1 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
20 April 2000 | Secretary resigned (1 page) |