Silsden
West Yorkshire
BD20 9NZ
Secretary Name | Gina Ann Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Kilnsey Fold Silsden West Yorkshire BD20 9NZ |
Director Name | Mr Graham Frank Robinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Dene Wade House Road Shelf Halifax West Yorkshire HX3 7PF |
Secretary Name | Mr Graham Frank Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(6 days after company formation) |
Appointment Duration | 8 months (resigned 29 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Dene Wade House Road Shelf Halifax West Yorkshire HX3 7PF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Unit 1a Top Land Business Park Cragg Road Mytolm Road Hebden Bridge West Yorkshire HX7 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 May 2006 | Dissolved (1 page) |
---|---|
21 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2006 | Liquidators statement of receipts and payments (6 pages) |
20 December 2005 | Liquidators statement of receipts and payments (6 pages) |
15 June 2005 | Liquidators statement of receipts and payments (4 pages) |
17 December 2004 | Liquidators statement of receipts and payments (6 pages) |
16 June 2004 | Liquidators statement of receipts and payments (6 pages) |
17 June 2003 | Resolutions
|
10 June 2003 | Appointment of a voluntary liquidator (1 page) |
9 June 2003 | Statement of affairs (15 pages) |
25 March 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
10 June 2002 | Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |