Norwood Green Hill Norwood Green
Halifax
HX3 8QX
Secretary Name | Mr Paul Andrew Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Studley Close East Morton Keighley West Yorkshire BD20 5TW |
Director Name | Mr Paul Andrew Crosby |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Studley Close East Morton Keighley West Yorkshire BD20 5TW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2009 | Application for striking-off (2 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
12 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
18 April 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
7 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: mohair mills gibson street bradford wesy yorkshire BD3 9TS (1 page) |
23 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members
|
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 2 wood view village street norwood green halifax west yorkshire HX3 8QG (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: mohair mills gibson street bradford west yorkshire BD3 9TS (1 page) |
25 July 2002 | New director appointed (2 pages) |
12 February 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: top floor mohair mills gibson street bradford BD3 9TS (1 page) |
4 February 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 January 2002 | Incorporation (7 pages) |