Chapel Lane
Sowerby Bridge
West Yorkshire
HX6 3LX
Secretary Name | Gail Patricia Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Riverine Chapel Lane Sowerby Bridge West Yorkshire HX6 3LX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | West House, King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
30 June 2004 | Return made up to 11/06/04; full list of members
|
25 June 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New secretary appointed (1 page) |
12 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (16 pages) |