Hogley Lane
Holmfirth
HD9 2QA
Director Name | Claire Louise Fisher |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Sales Administrator |
Correspondence Address | Brook House Hogley Lane Holmfirth HD9 2QA |
Director Name | Mark Samuel Jackson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Installations Manager |
Correspondence Address | 57 Marina Terrace Golcar Huddersfield HD7 4RA |
Secretary Name | Claire Louise Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Hogley Lane Holmfirth HD9 2QA |
Secretary Name | Paul Skirrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 2005) |
Role | Salesman |
Correspondence Address | 20 Colne Barkisland Mill Halifax West Yorkshire HX4 0HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Colne Barkisland Mill Halifax HX4 0HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2006 | Dissolution deferment (1 page) |
28 December 2006 | Completion of winding up (1 page) |
7 July 2006 | Order of court to wind up (2 pages) |
5 July 2006 | Order of court to wind up (1 page) |
24 October 2005 | Return made up to 20/07/05; full list of members
|
1 September 2005 | Registered office changed on 01/09/05 from: the drill hall 262 huddersfield road thongsbridge holmfirth west yorkshire HD9 3JQ (1 page) |
1 September 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: brook house hogley lane holmfirth HD9 2QA (1 page) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Ad 20/07/04--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
20 July 2004 | Incorporation (17 pages) |
20 July 2004 | Secretary resigned (1 page) |