Fixby
Huddersfield
West Yorkshire
HD2 2JN
Director Name | Jeeuan Singh Skayee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 March 2005) |
Role | Retail Manager |
Correspondence Address | 12 Richmond Avenue Huddersfield West Yorkshire HD2 2QH |
Director Name | Barry John Davis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 23 Somerset Avenue Baildon West Yorkshire BD17 5LS |
Director Name | Pompilio Savignano |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 15 May 2003) |
Role | Manager |
Correspondence Address | 11 Random Close Exley Head Keighley West Yorkshire BD22 6LZ |
Director Name | Makhan Singh Skayee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 July 2003) |
Role | Fashion Retailer |
Country of Residence | England |
Correspondence Address | 26 Fixby Road Fixby Huddersfield Yorkshire HD2 2JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Edgerton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Springfiled Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Springfield Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Voluntary strike-off action has been suspended (1 page) |
14 August 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
2 June 2003 | New director appointed (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 25 north parade bradford west yorkshire BD1 3JL (1 page) |
29 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: c/o deluxeaction LTD marlborough hse manningham lne 1 marlborough rd, bradford west yorkshire BD8 7LD (1 page) |
25 June 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
25 April 2002 | Incorporation (19 pages) |