Morley
Derbyshire
DE7 6DJ
Director Name | Wayne Douglas Grimley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 13 October 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 47 Brackley Gate Morley Derbyshire DE7 6DJ |
Secretary Name | Sharon Louise Grimley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Brackley Gate Morley Derbyshire DE7 6DJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 28 Prescott Street Halifax West 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 |
Latest Accounts | 14 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 October |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2007 | Application for striking-off (1 page) |
12 January 2007 | Return made up to 13/10/06; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
18 January 2006 | Accounting reference date shortened from 31/10/05 to 14/10/05 (1 page) |
18 January 2006 | Total exemption small company accounts made up to 14 October 2005 (5 pages) |
31 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 November 2002 | Return made up to 13/10/02; full list of members
|
7 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |