Halifax
HX3 6BP
Director Name | Ronald Clarke |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 May 2007) |
Role | Manager |
Correspondence Address | 23 Garden St Mills Halifax HX3 6BP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Parkview 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 |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: lishman sidwell campbell & price 1 park view court st paul's road shipley west yorkshire BD18 3DZ (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |