Holmfirth
West Yorkshire
HD9 2JD
Director Name | David John Allen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(2 days after company formation) |
Appointment Duration | 5 years (closed 02 March 2009) |
Role | Company Director |
Correspondence Address | 40 Clyde Road Radcliffe Manchester M26 4PZ |
Director Name | Andrew James |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(4 weeks after company formation) |
Appointment Duration | 5 years (closed 02 March 2009) |
Role | Company Director |
Correspondence Address | 42 Longley Holmfirth West Yorkshire HD9 2JD |
Director Name | Darren Lee Thompson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 03 March 2004) |
Role | IT Consultant |
Correspondence Address | 6 Helston Grove Heald Green Cheshire SK8 3EU |
Director Name | Neil Shaun Collins |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 135 Wilmslow Road Heald Green Cheshire SK8 3BE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
2 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Appointment of a voluntary liquidator (1 page) |
1 September 2005 | Resolutions
|
1 September 2005 | Statement of affairs (14 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 89 lidget street lindley west yorkshire HD3 3JR (1 page) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2004 | Director resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 135 wilmslow road heald green cheadle cheshire SK8 3BE (1 page) |
15 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 1000 events LIMITED old chapel chapel brow rainow macklefield SK10 5XF (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (6 pages) |