Lemar View Southouram
Halifax
West Yorkshire
HX3 9NW
Director Name | Anthony Pilkington |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bank Road Sowerby Bridge Halifax West Yorkshire HX6 3PR |
Secretary Name | Anthony Pilkington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 11 Bank Road Sowerby Bridge Halifax West Yorkshire HX6 3PR |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Moti O'Neill Jyoti Stephens |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 4 Highfield Shelf Halifax West Yorkshire HX3 7JT |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mr Moti O'Neill Jyoti Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 4 Highfield Shelf Halifax West Yorkshire HX3 7JT |
Registered Address | West House Kings Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£72,600 |
Cash | £11,552 |
Current Liabilities | £411,273 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2005 | Application for striking-off (1 page) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 July 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
11 May 2004 | Company name changed tonjimmot LIMITED\certificate issued on 11/05/04 (2 pages) |
29 March 2004 | Return made up to 03/01/04; full list of members
|
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Incorporation (13 pages) |