Holmefirth
HD7 1UA
Director Name | Andrew Price |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Art Director |
Correspondence Address | 7 Woodside Lane Grenoside Sheffield South Yorkshire S35 8RW |
Secretary Name | Andrew Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Art Director |
Correspondence Address | 7 Woodside Lane Grenoside Sheffield South Yorkshire S35 8RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 8 Queens Square Business Centre Huddersfield Road Honley HD9 6QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2003 | Return made up to 03/05/03; full list of members
|
1 May 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 August 2001 | Return made up to 03/05/01; full list of members (6 pages) |
3 May 2000 | Secretary resigned (1 page) |