Hole Bottom Road
Todmorden
OL14 8DD
Director Name | Dr Paul Gerard Clarke |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Sycamores Hole Bottom Road Todmorden Lancashire OL14 8DD |
Secretary Name | Dr Paul Gerard Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Sycamores Hole Bottom Road Todmorden Lancashire OL14 8DD |
Director Name | Miss Alice Catherine Clarke |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 September 2007(3 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 January 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Sycamores Hole Bottom Road Todmorden Lancashire OL14 8DD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Sycamores Hole Bottom Road Todmorden Lancashire OL14 8DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (4 pages) |
4 October 2010 | Application to strike the company off the register (4 pages) |
12 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
24 July 2009 | Accounts made up to 31 August 2008 (1 page) |
24 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
28 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
30 June 2008 | Accounts made up to 31 August 2007 (1 page) |
10 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
10 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
17 May 2007 | Accounts made up to 31 August 2006 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
15 February 2006 | Accounts made up to 31 August 2005 (1 page) |
15 February 2006 | Resolutions
|
24 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Ad 15/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2004 | Ad 15/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
12 August 2004 | Incorporation (18 pages) |