Oxenhope
Keighley
West Yorkshire
BD22 9SD
Secretary Name | Janet Mary Elizabeth Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 6 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
---|---|
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 | -£516 |
Cash | £370 |
Current Liabilities | £886 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
9 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
7 August 2000 | Ad 05/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 May 2000 | Incorporation (18 pages) |