Halifax
West Yorkshire
HX2 0RW
Director Name | Gareth Smith |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2004(same day as company formation) |
Role | Retail Sales Manager |
Correspondence Address | 21 Emscote Place Halifax West Yorkshire HX1 3AL |
Secretary Name | Lorraine Shield |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2004(same day as company formation) |
Role | Head Of Finance |
Correspondence Address | 17 Broadley Close Halifax West Yorkshire HX2 0RW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 March 2007 | Dissolved (1 page) |
---|---|
13 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Appointment of a voluntary liquidator (1 page) |
6 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Resolutions
|
23 May 2006 | Registered office changed on 23/05/06 from: 17 broadley close, woodlesford halifax west yorkshire HX2 0RW (1 page) |
22 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
23 November 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
7 February 2005 | Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
19 October 2004 | Incorporation (18 pages) |