West End
Halifax
West Yorkshire
HX1 4HR
Secretary Name | Joanne Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 3a Westbury Place West End Halifax West Yorkshire HX1 4HR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 3a Westbury Place West End Halifax West Yorkshire HX1 4HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 June 2001 | Ad 21/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (9 pages) |