Shelley
Huddersfield
West Yorkshire
HD8 8PY
Secretary Name | Mr David Thomas Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beaufort Avenue Shelley Huddersfield West Yorkshire HD8 8PY |
Director Name | Sylvia Howey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 January 2007) |
Role | Co Director |
Correspondence Address | 18 Beaufort Avenue Shelley Huddersfield West Yorkshire HD8 8PY |
Director Name | John Hopkinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 16 Beaufort Avenue Shelley Huddersfield West Yorkshire HD8 8PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | Application for striking-off (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
3 February 2005 | Company name changed 3F contracts LIMITED\certificate issued on 03/02/05 (2 pages) |
2 June 2004 | Ad 28/04/04--------- £ si 493@1=493 £ ic 2/495 (2 pages) |
2 June 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
7 April 2004 | Ad 02/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |