Norland
Sowerby Bridge
West Yorkshire
HX6 3QW
Secretary Name | Pamela Diane Holroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 April 2009) |
Role | Book Keeper |
Correspondence Address | 2 Norwood Terrace Halifax West Yorkshire HX3 8PX |
Director Name | Mr Gerard Anthony Slade |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Bentley Royd Barn Sowerby Bridge HX6 1DN |
Secretary Name | Sherralee Angelique Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2005) |
Role | Office Manager |
Correspondence Address | 3 Hillside Avenue Ripponden Sowerby Bridge West Yorkshire HX6 3HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Leeds Road Hipperholme Halifax West Yorkshire HX3 8ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£21,186 |
Cash | £8,974 |
Current Liabilities | £41,835 |
Latest Accounts | 30 November 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2009 | Liquidators statement of receipts and payments to 21 January 2009 (5 pages) |
29 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 12 July 2008 (5 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Administrator's progress report (15 pages) |
13 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
14 March 2006 | Result of meeting of creditors (43 pages) |
28 February 2006 | Result of meeting of creditors (3 pages) |
27 February 2006 | Statement of affairs (6 pages) |
19 December 2005 | Appointment of an administrator (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
12 August 2005 | Return made up to 18/07/05; full list of members
|
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
25 November 2003 | Ad 05/11/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
19 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
21 October 2003 | Memorandum and Articles of Association (9 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Company name changed dreamlucky LIMITED\certificate issued on 13/10/03 (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (17 pages) |