Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TS
Director Name | Mr Christopher John Maccormac |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(same day as company formation) |
Role | C.E.O |
Country of Residence | England |
Correspondence Address | 76 Belvedere Parade Bramley Rotherham South Yorkshire S66 0RN |
Director Name | David Moses Pidcock |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(same day as company formation) |
Role | Business Development Director |
Correspondence Address | Border View Bungalow Rod Moor Road Dronfield Woodhouse Derbyshire S18 8XL |
Director Name | Mr Roger Stone |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 25 Beighton Road Kinnhurst Rotherham South Yorkshire S64 5SW |
Director Name | Dr Brian Sulaiman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Chairman/Managing Director |
Country of Residence | England |
Correspondence Address | Kastandene East Park Street Morley Leeds LS27 0JP |
Secretary Name | Martin Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Larkspur Close Edenthorpe Doncaster South Yorkshire DN3 2LG |
Registered Address | 2nd Floor All Saints Building Corporation Street Rotherham S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2005 | Application for striking-off (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 June 2004 | Secretary resigned (1 page) |
26 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 October 2003 | Annual return made up to 16/09/03 (5 pages) |
16 September 2002 | Incorporation (32 pages) |