Leeds Road
Halifax
West Yorkshire
HX3 8NU
Secretary Name | Mr Jack Saxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(same day as company formation) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Derrac Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 46 Park Place Leeds West Yorkshire LS1 2SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2003 | Application for striking-off (1 page) |
21 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
18 April 2001 | Company name changed marigold inc LIMITED\certificate issued on 18/04/01 (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (14 pages) |