Hebden Bridge
West Yorkshire
HX7 8AU
Secretary Name | Jennifer Margaret West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 1 Machpelah Hebden Bridge West Yorkshire HX7 8AU |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Registered Address | 1 Machpelah Hebden Bridge West Yorkshire HX7 8AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Year | 2014 |
---|---|
Net Worth | £5,197 |
Current Liabilities | £2,377 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 May 2007 | Application for striking-off (1 page) |
28 September 2006 | Return made up to 14/07/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Return made up to 14/07/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
1 October 2003 | Secretary resigned (1 page) |
24 September 2003 | Company name changed custom strategies LIMITED\certificate issued on 24/09/03 (2 pages) |