Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5ED
Director Name | Miles Gareth Laprell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | The Old Stables Blackstone Edge Road Cragg Vale Mytholmroyd Hebden Bridge West Yorkshire HX7 5TG |
Director Name | David John Peters |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | 7 Lower White Lee Mytholmroyd Hebden Bridge West Yorkshire HX7 5LX |
Secretary Name | Mr Michael Houston Brock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Brook Cragg Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5ED |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 11a Topland Country Business Park Cragg Road Mytholm Royd Hebden Bridge West Yorkshire HX7 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Application for striking-off (1 page) |
4 May 2003 | Ad 23/04/03--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
4 May 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Incorporation (12 pages) |