Salendine Nook
Huddersfield
West Yorkshire
HD1 4LH
Secretary Name | Shamim Farzana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2005) |
Role | Company Director |
Correspondence Address | 1 Foris Wat Salendine Nook Huddersfield West Yorkshire HD1 4LH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 1 Fortis Way Salendine Nook Huddersfield West Yorkshire HD1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2005 | Application for striking-off (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
10 June 2004 | Return made up to 18/03/04; full list of members (6 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 1 fortis way salendine nook huddersfield west yorkshire HD1 4LH (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 April 2003 | Resolutions
|
27 April 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Company name changed best 4 finance LIMITED\certificate issued on 23/04/03 (2 pages) |