Heywood
Lancashire
OL10 4TQ
Secretary Name | Deborah Margaret Ashley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 Windermere Road Manchester Greater Manchester M24 5PY |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | 1 Park View Court, St Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2005 | Company name changed spillar advertising LIMITED\certificate issued on 22/08/05 (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 4 thorn close heywood lancashire BD18 3DZ (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (12 pages) |