Moor End Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Secretary Name | Mr Robert William Garside |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(6 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cottage Norland Town House Moor End Norland Sowerby Bridge West Yorkshire HX6 3RQ |
Director Name | Anita Jane Garside |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Norland Town House Norland Sowerby Bridge West Yorkshire HX6 3RQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 April 2007 | Dissolved (1 page) |
---|---|
18 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Liquidators statement of receipts and payments (6 pages) |
13 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2002 (4 pages) |
13 November 2002 | Notice of completion of voluntary arrangement (5 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Statement of affairs (7 pages) |
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: hawkstone house valley road hebden bridge west yorkshire HX7 7BL (1 page) |
28 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
23 July 2002 | Director resigned (1 page) |
20 November 2001 | Return made up to 17/10/01; full list of members
|
13 November 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
13 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 July 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
14 November 2000 | Memorandum and Articles of Association (15 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |