Cowling
Keighley
West Yorkshire
BD22 0JZ
Director Name | Christopher Kay Hoyland |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Haise Mount Darton Barnsley South Yorkshire S75 5LU |
Secretary Name | Lillian Ann Hoyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Haise Mount Darton Barnsley South Yorkshire S75 5LU |
Director Name | Peter Simon Bryant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 2b Sandy Lane Fair Oak Eastleigh Hampshire SO50 8EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(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 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2008 | Application for striking-off (1 page) |
15 July 2008 | Director appointed david charles adams (2 pages) |
21 April 2008 | Appointment terminated director christopher hoyland (1 page) |
21 April 2008 | Appointment terminated secretary lillian hoyland (1 page) |
21 April 2008 | Appointment terminated director peter bryant (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 21/03/07; full list of members (4 pages) |
23 March 2007 | Location of register of members (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
15 May 2006 | Return made up to 21/03/06; full list of members (3 pages) |
12 January 2006 | Ad 13/12/05--------- £ si 150@1=150 £ ic 1100/1250 (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Return made up to 21/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 September 2003 | Memorandum and Articles of Association (4 pages) |
24 September 2003 | Nc inc already adjusted 16/09/03 (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Ad 16/09/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Ad 23/08/01-23/08/01 £ si 500@1=500 £ ic 1/501 (2 pages) |
6 September 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (17 pages) |