Stainland
Halifax
HX4 9HF
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Michelle Catlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Towngate House 371 Stainland Road Stainland Halifax HX4 9HF |
Registered Address | 1 New Street Slaithwaite Huddersfield HD7 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,957 |
Cash | £40,169 |
Current Liabilities | £42,168 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2002 | Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |