Exley Head
Keighley
West Yorkshire
BD22 6LZ
Secretary Name | Barry John Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(9 months after company formation) |
Appointment Duration | 1 year (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 23 Somerset Avenue Baildon West Yorkshire BD17 5LS |
Director Name | Barry John Davis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 23 Somerset Avenue Baildon West Yorkshire BD17 5LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Edgerton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | Springfiled Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Springfield Hall Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 25 north parade bradford west yorkshire BD1 3JL (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: springfield hall, thornhill road edgerton huddersfield HD3 3AU (1 page) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
11 December 2001 | Incorporation (19 pages) |