Kell Lane, Stump Cross
Halifax
West Yorkshire
HX3 7AY
Secretary Name | Mr Colin Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(3 weeks after company formation) |
Appointment Duration | 5 years (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentwood Kell Lane, Stump Cross Halifax West Yorkshire HX3 7AY |
Director Name | Michelle Margaret Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 30 April 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Kell Lane Stump Cross Halifax West Yorkshire HX3 7AY |
Director Name | Mr Andrew Christopher Plant |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dersingham Greenroyd Avenue Halifax West Yorkshire HX3 0LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lock Hill Mills Holmes Road Sowerby Bridge West Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,164 |
Cash | £100 |
Current Liabilities | £39,765 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2007 | Application for striking-off (2 pages) |
28 August 2007 | Return made up to 10/04/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
19 July 2005 | Return made up to 10/04/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
6 March 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: lockhill mills, holmes rd sowerby bridge west yorkshire HX6 3LD (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |