Lockwood
Huddersfield
HD1 3QB
Director Name | Reginald Clayton |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2004) |
Role | Manager |
Correspondence Address | 5 Westbournegardens Garforth Leeds West Yorkshire LS25 1BS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Accountancy And Book Keeping Services 48 Market Street Milnsbridge Huddersfield West Yorkshire HD3 4HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
4 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2004 | Director resigned (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 3 branch road batley WF17 5RY (1 page) |
4 November 2002 | Return made up to 02/07/02; full list of members (6 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Ad 05/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Nc inc already adjusted 12/07/01 (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
17 July 2001 | Company name changed pinebeck trading LIMITED\certificate issued on 17/07/01 (2 pages) |
2 July 2001 | Incorporation (8 pages) |