Brooke Street
Cleckheaton
West Yorkshire
BD19 3RR
Secretary Name | TOC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2003(1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 March 2009) |
Correspondence Address | First Floor, Concept House Brooke Street Cleckheaton West Yorkshire BD19 3RR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Batley Business Park Suites 39 & 40 Technology Drive, Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
26 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page) |
15 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
3 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 June 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
30 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
9 June 2004 | Director's particulars changed (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: woodroyd mills south parade cleckheaton bradford west yorkshire BD19 3AF (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: octopus management woodroyd mills south parade cleckheaton bradford BD19 3AF (1 page) |
25 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Incorporation (6 pages) |