Krumlin Road, Barkisland
Halifax
West Yorkshire
HX4 0AX
Secretary Name | Mr Andrew Mark Kitchen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scaitcliffe Krumlin Road, Barkisland Halifax West Yorkshire HX4 0AX |
Director Name | Mrs Kimberley Jayne Kitchen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scaitcliffe Krumlin Barkisland Halifax West Yorkshire HX4 0AX |
Director Name | Mr Shaun Michael O'Hara |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Upper Park House Low Moor Bradford West Yorkshire BD12 0QD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Unit 69a Bowers Mill Branch Road, Barkisland Halifax West Yorkshire HX4 0AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Year | 2014 |
---|---|
Net Worth | -£7,128 |
Cash | £22,659 |
Current Liabilities | £150,870 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: brian royd mills saddleworth road greetland halifax HX4 8NF (1 page) |
24 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 December 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
7 June 2003 | Return made up to 16/04/03; full list of members
|
16 April 2002 | Secretary resigned (1 page) |