Greetland
Halifax
West Yorkshire
HX4 8DE
Secretary Name | Mr Andrew John Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ingwood Parade Greetland Halifax West Yorkshire HX4 8DE |
Director Name | John William Stephen Holmes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Higher Brockwell Sowerby Bridge West Yorkshire HX6 1BT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 4a Topland Country Business Park Cragg Vale Mytholmroyd West Yorkshire HX7 5RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Built Up Area | Mytholmroyd |
Latest Accounts | 5 April 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
23 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
26 January 2009 | Accounts made up to 5 April 2008 (2 pages) |
16 July 2008 | Director and secretary's change of particulars / andrew foster / 01/02/2007 (2 pages) |
16 July 2008 | Director and secretary's change of particulars / andrew foster / 01/02/2007 (2 pages) |
16 July 2008 | Accounts made up to 5 April 2007 (2 pages) |
16 July 2008 | Director and Secretary's Change of Particulars / andrew foster / 01/02/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 5 stocks crescent, now: ingwood parade; Area was: , now: greetland; Post Town was: hebden bridge, now: halifax; Post Code was: HX7 5BA, now: HX4 8DE; Country was: , now: united kingdom (2 pages) |
16 July 2008 | Return made up to 06/02/08; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
16 July 2008 | Appointment Terminated Director john holmes (1 page) |
16 July 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
16 July 2008 | Appointment terminated director john holmes (1 page) |
16 July 2008 | Return made up to 06/02/08; full list of members (4 pages) |
16 July 2008 | Director and Secretary's Change of Particulars / andrew foster / 01/02/2007 / (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 5 stocks crescent mytholmroyd hebden bridge west yorkshire HX7 5BA (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 5 stocks crescent mytholmroyd hebden bridge west yorkshire HX7 5BA (1 page) |
27 March 2007 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
27 March 2007 | Accounts made up to 5 April 2006 (2 pages) |
26 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
27 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
7 December 2005 | Accounts made up to 5 April 2005 (1 page) |
7 December 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
6 April 2005 | Return made up to 06/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 06/02/05; full list of members (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
7 January 2005 | Accounts made up to 5 April 2004 (2 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
19 November 2003 | Accounts made up to 5 April 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
24 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
12 February 2002 | Ad 06/02/02--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
12 February 2002 | Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
12 February 2002 | Ad 06/02/02--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Registered office changed on 12/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 February 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 February 2002 | Ad 06/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Ad 06/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
6 February 2002 | Incorporation (12 pages) |
6 February 2002 | Incorporation (12 pages) |