Steps Lane Sowerby Bridge
Halifax
West Yorkshire
HX6 2JN
Director Name | Dominic Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 The Gardens Heath Road Halifax West Yorkshire HX1 2PL |
Director Name | Philip John Rushworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Reservoir Road Pellon Halifax West Yorkshire HX2 0ET |
Secretary Name | Philip John Rushworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Reservoir Road Pellon Halifax West Yorkshire HX2 0ET |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 32 Reservoir Road Pellon Halifax West Yorkshire HX2 0ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Warley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£6,283 |
Cash | £1,112 |
Current Liabilities | £8,419 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2008 | Application for striking-off (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
3 March 2008 | Withdrawal of application for striking off (1 page) |
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2007 | Application for striking-off (1 page) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | Ad 21/05/03-21/05/03 £ si 98@1=98 £ ic 1/99 (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |