2 Towngate Hipperholme
Halifax
West Yorkshire
HX3 8JB
Director Name | Deborah Greenwood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Yorkshireman Restaurant 2 Towngate Hipperholme Halifax West Yorkshire HX3 8JB |
Secretary Name | Deborah Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Yorkshireman Restaurant 2 Towngate Hipperholme Halifax West Yorkshire HX3 8JB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 665 Bradford Road Oakenshaw Bradford West Yorkshire BD12 7DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £58,557 |
Gross Profit | £37,408 |
Net Worth | £3,325 |
Cash | £54,564 |
Current Liabilities | £53,776 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2007 | Application for striking-off (1 page) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 May 2007 | Return made up to 13/03/07; full list of members (3 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 2 towngate hipperholme halifax HX3 8JB (1 page) |
6 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
3 April 2003 | Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |