Luddenden Foot
Halifax
West Yorkshire
HX2 6BG
Secretary Name | Maxine Lesley Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Clerk |
Correspondence Address | 28 Woodroyd Gardens Luddenden Foot Halifax West Yorkshire HX2 6BG |
Secretary Name | Maxine Lesley Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Clerk |
Correspondence Address | 28 Woodroyd Gardens Luddenden Foot Halifax West Yorkshire HX2 6BG |
Secretary Name | Pauline Evelina Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 7 Lane Ends Green Hipperholme Halifax West Yorkshire HX3 8EZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,033 |
Current Liabilities | £83,137 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
2 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
18 April 2007 | Appointment of a voluntary liquidator (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Statement of affairs (7 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 1-3 st ann's place pellon lane halifax HX1 5RB (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 13/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
27 May 2004 | Ad 13/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Return made up to 13/03/04; full list of members
|
19 February 2004 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |