Keighley
West Yorkshire
BD21 5PN
Secretary Name | Mrs Carol Anne Melanie Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2004(10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 January 2008) |
Role | Secretary |
Correspondence Address | 7 Shirley Avenue Gomersall West Yorkshire BD19 4NA |
Director Name | Mr David Charles Adams |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cragside Farm Dick Lane Cowling Keighley West Yorkshire BD22 0JZ |
Secretary Name | Margaret Patricia Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Woodhouse Gardens Brighouse Yorkshire HD6 3UH |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,354 |
Cash | £188 |
Current Liabilities | £17,694 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2007 | Application for striking-off (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: c/o lindley adams hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
1 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
11 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Company name changed digiworld uk LIMITED\certificate issued on 24/09/04 (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |