Liversedge
West Yorkshire
WF15 7DZ
Secretary Name | Mr Martin Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 342 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4JR |
Director Name | Anthony Mark Boulger |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 January 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27 Davenham Road Liverpool Merseyside L37 3NR |
Director Name | Mr Martin Thornton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 January 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 342 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4JR |
Director Name | Timothy Mark Newburn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitwood Farm Birkby Lane Brighouse West Yorkshire HD6 4JJ |
Secretary Name | Hazel Mary Newburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitwood Farm Birkby Lane Brighouse West Yorkshire HD6 4JJ |
Secretary Name | Mr George Bigley Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 11 The Fairway Stanningley Pudsey West Yorkshire LS28 7RD |
Secretary Name | Mr Simon Laurie Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 37 Cornmill Lane Liversedge West Yorkshire WF15 7DZ |
Secretary Name | Helen Lorraine Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 March 2008) |
Role | Accountant |
Correspondence Address | 9 West View Avenue Halifax West Yorkshire HX2 0BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | West House Kings Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
14 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
14 May 2008 | Resolutions
|
13 May 2008 | Director appointed martin thornton (2 pages) |
9 May 2008 | Director appointed anthony mark boulger (2 pages) |
20 March 2008 | Secretary appointed martin thornton (1 page) |
20 March 2008 | Appointment terminated secretary helen woodall (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 November 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New secretary appointed (1 page) |
21 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 May 2004 | Secretary's particulars changed (1 page) |
29 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (1 page) |
14 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
15 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: whitwood farm birkby lane brighouse west yorkshire HD6 4JJ (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (1 page) |
19 February 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
14 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Incorporation (15 pages) |