Boothtown
Halifax
West Yorkshire
HX3 6HP
Director Name | David Hardcastle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 August 2007) |
Role | Machinist |
Correspondence Address | 5 May Street Cleckheaton West Yorkshire BD19 3TH |
Secretary Name | David Russell Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 August 2007) |
Role | Managing Director |
Correspondence Address | 47 Oakes Avenue Brockholes West Yorkshire HD9 7EE |
Director Name | Garth Murgatroyd |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Westfield Lane Wyke Bradford West Yorkshire BD12 9LS |
Director Name | Ian Parker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Woodmachinist |
Correspondence Address | 44 Lynfield Drive Hightown Liversedge West Yorkshire WF15 8HH |
Secretary Name | Julie Murgatroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Westfield Lane Wyke Bradford West Yorkshire BD12 9LS |
Director Name | David Russell Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 2005) |
Role | Managing Director |
Correspondence Address | 47 Oakes Avenue Brockholes West Yorkshire HD9 7EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,340 |
Cash | £311 |
Current Liabilities | £118,377 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2006 | Notice of end of Administration (8 pages) |
11 May 2006 | Administrator's progress report (8 pages) |
19 April 2006 | Notice of extension of period of Administration (1 page) |
11 November 2005 | Administrator's progress report (7 pages) |
23 June 2005 | Statement of administrator's proposal (28 pages) |
12 May 2005 | Statement of affairs (6 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: john william street cleckheaton west yorkshire BD19 3QU (1 page) |
28 April 2005 | Appointment of an administrator (1 page) |
30 March 2005 | Director resigned (1 page) |
13 September 2004 | Return made up to 07/03/04; full list of members
|
13 August 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: john william street cleckheaton west yorkshire BD19 3QU (1 page) |
9 July 2003 | Return made up to 07/03/03; full list of members
|
8 May 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: unit 1 carr street westgate cleckheaton west yorkshire BD19 5HG (1 page) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (2 pages) |
26 March 2002 | Director resigned (2 pages) |