Brighouse
West Yorkshire
HD6 1LZ
Secretary Name | Patricia Whitton Halliwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 4 Anvil Street Brighouse West Yorkshire HD6 1TP |
Secretary Name | Lamyah Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 1 Calder Street Brighouse West Yorkshire HD6 1LZ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 4 Anvil Street Brighouse W.Yorkshire HD6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,180 |
Cash | £920 |
Current Liabilities | £2,730 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2008 | Application for striking-off (1 page) |
7 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 May 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
24 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
6 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Incorporation (13 pages) |