Barkisland
Halifax
West Yorkshire
HX4 0AQ
Director Name | Robert Bruce Jamieson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Fable House 6 Stainland Road Barkisland Halifax West Yorkshire HX4 0AQ |
Secretary Name | Linda Margaret Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | Fable House 6 Stainland Road Barkisland Halifax West Yorkshire HX4 0AQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 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 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Broadley & Co West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2006 | Application for striking-off (1 page) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
2 April 2004 | Incorporation (30 pages) |