Norwood Green
Halifax
HX3 8QT
Director Name | Mr Jeremy Andrew Bullock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cascade Grove Littleover Derby DE23 3WT |
Director Name | Robert Alan Tilley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Property Developer & Tiler |
Country of Residence | England |
Correspondence Address | 6 Haig Drive Kettering NN15 5BG |
Director Name | Richard Nicholas Watters |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Consultant, Property Investor |
Correspondence Address | 67 Moor Lane Dringhouses York North Yorkshire YO24 2QX |
Secretary Name | Mr Jeremy Andrew Bullock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cascade Grove Littleover Derby DE23 3WT |
Registered Address | The Old Coach House Rear Of 292 Tadcaster Road York YO24 1ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Return made up to 03/02/08; no change of members (9 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 2 waverley street the groves york north riding of yorkshire YO31 7QZ (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Memorandum and Articles of Association (8 pages) |
23 February 2006 | Return made up to 03/02/06; full list of members
|
17 November 2005 | Registered office changed on 17/11/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
17 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (4 pages) |
5 July 2005 | Particulars of mortgage/charge (4 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | Resolutions
|