Pellon Lane
Halifax
West Yorkshire
HX1 5RE
Secretary Name | Denise Frances Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 June 2007) |
Role | Nursery Manager |
Correspondence Address | 12 Sefton Terrace Pellon Lane Halifax West Yorkshire HX1 5RE |
Director Name | James Titterington |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 June 2007) |
Role | Graphic Designer |
Correspondence Address | 139 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Director Name | Mr Jason Titterington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 June 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Highfield Avenue Bailiffe Bridge Brighouse West Yorkshire HD6 4EB |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
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 | £6,218 |
Cash | £62 |
Current Liabilities | £32,240 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2007 | Application for striking-off (1 page) |
11 April 2006 | Return made up to 02/03/06; full list of members
|
19 April 2005 | Return made up to 02/03/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 December 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
14 July 2004 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
2 April 2004 | Return made up to 02/03/04; full list of members
|
9 December 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
14 October 2003 | New director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |