Illingworth
Halifax
West Yorkshire
HX2 9LR
Secretary Name | Julie Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2005) |
Role | Co Secretary |
Correspondence Address | 10 South Selby Illingworth Halifax West Yorkshire HX2 9LH |
Director Name | George Henry Hall |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Church Street Conisbrough Doncaster South Yorkshire DN12 3HL |
Secretary Name | Graham Frank Nutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Heathmoor Park Road Illingworth Halifax West Yorkshire HX2 9LR |
Registered Address | C/O Thieme & Co, 18 Thorne Road Doncaster South Yorkshire DN1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | Director resigned (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |