Liversedge
West Yorkshire
WF15 6DH
Director Name | Keith Thomas Price |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(same day as company formation) |
Role | Driver |
Correspondence Address | 35 Warrenside Deighton Huddersfield West Yorkshire HD2 1LW |
Secretary Name | John Robert Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(same day as company formation) |
Role | Industrial Chemist |
Correspondence Address | 1 Russet Fold Liversedge West Yorkshire WF15 6DH |
Director Name | Brian Leach |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 September 2005) |
Role | Hovercraft Consultant |
Correspondence Address | 5105 East Road Denman Island British Columbia Vor 1to |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 290 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
6 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
17 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
11 April 2002 | New director appointed (2 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 31 corsham street london N1 6DR (1 page) |
5 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Incorporation (18 pages) |