Harwood Lane
Great Harwood
BB6 7TB
Secretary Name | Mrs Sheila O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 24 Lynwood Avenue Clayton-Le-Moors Accrington Lancashire BB5 5RR |
Secretary Name | Mrs Denise Ramathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heymoor House Off Harwood Lane Great Harwood Lancashire BB6 7TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,692 |
Cash | £1,312 |
Current Liabilities | £2,328 |
Latest Accounts | 31 July 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2008 | Application for striking-off (1 page) |
18 July 2007 | Return made up to 04/07/07; full list of members (6 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 2-4 kipping lane thornton bradford west yorkshire BD13 3EL (1 page) |
21 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 February 2006 | Secretary's particulars changed (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: britannic house 47 albert road colne BB8 0BP (1 page) |
30 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |