Barkisland
Halifax
West Yorkshire
HX4 0AG
Director Name | Susan Rosemary Laithwaite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | Lower Hall Barkisland Halifax West Yorkshire HX4 0AG |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Richard Henry Logan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | Greystones Meadowcroft Draughton Skipton North Yorkshire BD23 6EG |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Registered Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2006 | Full accounts made up to 31 October 2005 (9 pages) |
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2006 | Application for striking-off (1 page) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
14 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (10 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members
|
8 October 2003 | Full accounts made up to 31 October 2002 (11 pages) |
27 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (10 pages) |
18 June 2002 | Return made up to 10/04/02; full list of members (7 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
24 April 2001 | Resolutions
|
10 April 2001 | Incorporation (31 pages) |