Billy Lane Hebden Bridge
Halifax
HX7 8RY
Director Name | Lyn Gledhill |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Automobilia Billy Lane, Wadsworth Hebden Bridge West Yorkshire HX7 8RY |
Secretary Name | Christine Anne Gledhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Automobilia Billy Lane Hebden Bridge Halifax HX7 8RY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
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 | 31 March |
17 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2008 | Statement of affairs (3 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Appointment of a voluntary liquidator (1 page) |
8 February 2008 | Appointment of a voluntary liquidator (1 page) |
8 February 2008 | C/O replacement of liquidator (34 pages) |
8 February 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: automobilia, billy lane wadsworth hebden bridge west yorkshire HX7 8RY (1 page) |
2 October 2006 | Return made up to 14/03/06; full list of members (7 pages) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2005 | New secretary appointed;new director appointed (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 May 2005 | New director appointed (1 page) |
14 March 2005 | Incorporation (16 pages) |