Halifax Road
Dewsbury
WF13 2AS
Director Name | Lynn Tracy Saville |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 August 2007) |
Role | Accountant |
Correspondence Address | Apartment 27 Boothroyds Appartments Halifax Road Dewsbury West Yorkshire WF13 2NE |
Secretary Name | Lynn Tracy Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 August 2007) |
Role | Accountant |
Correspondence Address | Apartment 27 Boothroyds Appartments Halifax Road Dewsbury West Yorkshire WF13 2NE |
Director Name | Nicola Anne Cracknell |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 47 Crawshaw Street Ravensthorpe Dewsbury West Yorkshire WF13 3ER |
Secretary Name | Nicola Anne Cracknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 47 Crawshaw Street Ravensthorpe Dewsbury West Yorkshire WF13 3ER |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 1 Wards End Halifax West Yorkshire HX1 1DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£142 |
Cash | £48 |
Current Liabilities | £198 |
Latest Accounts | 31 July 2005 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2007 | Application for striking-off (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 July 2004 | New secretary appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |