Butts Green Lane Warley
Halifax
HX2 7SW
Director Name | Beverly Charnock Bates |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 August 2005) |
Role | Property |
Correspondence Address | 27 Thorp Arch Park Thorp Arch Wetherby West Yorkshire LS23 7AP |
Secretary Name | Beverly Charnock Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 August 2005) |
Role | Property |
Correspondence Address | 27 Thorp Arch Park Thorp Arch Wetherby West Yorkshire LS23 7AP |
Secretary Name | Stephen Derek Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Media Management |
Correspondence Address | High Gables Church Bank Cote Hill Halifax West Yorkshire HX2 7LY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 70 Commercial Street Halifax West Yorkshire HX1 2JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Application for striking-off (1 page) |
5 March 2004 | Return made up to 14/01/04; full list of members
|
1 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
11 February 2003 | Return made up to 14/01/03; full list of members
|
25 November 2002 | New secretary appointed;new director appointed (1 page) |
22 November 2002 | Secretary resigned (1 page) |
19 February 2002 | Company name changed home abroad LIMITED\certificate issued on 19/02/02 (3 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (2 pages) |
14 January 2002 | Incorporation (11 pages) |