Marsden
Huddersfield
West Yorkshire
HD7 6BR
Director Name | Zoe Anne Mays |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Peel Street Marsden Huddersfield West Yorkshire HD7 6BR |
Secretary Name | Zoe Anne Mays |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Peel Street Marsden Huddersfield West Yorkshire HD7 6BR |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(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 | 30 April 2004(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 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2009 | Application for striking-off (1 page) |
2 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
10 May 2007 | Location of register of members (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
5 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members
|
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
30 April 2004 | Incorporation (11 pages) |