Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director Name | Mr Alexander Edward Hyett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 2010) |
Role | Prop Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Winterset Farm Wakefield West Yorkshire WF4 2EB |
Secretary Name | Mr Timothy Matthew Hyett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 2010) |
Role | Prop Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Wintersett Farm Wintersett Wakefield West Yorkshire WF4 2EB |
Director Name | Spencer Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 108 120 Colindale Avenue London NW9 5HD |
Director Name | Mr Stephen Colin Rich |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2010) |
Correspondence Address | Suite 5 2nd Floor Vicking House Lodge Lane Daneholes Roundabout Grays Essex |
Registered Address | Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Termination of appointment of Stephen Rich as a director (2 pages) |
3 March 2011 | Termination of appointment of Stephen Rich as a director (2 pages) |
3 March 2011 | Registered office address changed from 78 York Street London W1H 1DP on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 78 York Street London W1H 1DP on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
3 March 2011 | Registered office address changed from 78 York Street London W1H 1DP on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
20 January 2011 | Registered office address changed from Suite 108 120 Colindale Avenue London NW9 5HD on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Suite 108 120 Colindale Avenue London NW9 5HD on 20 January 2011 (2 pages) |
27 September 2010 | Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages) |
16 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
14 June 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
14 June 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
8 June 2010 | Termination of appointment of Spencer Davies as a director (1 page) |
8 June 2010 | Appointment of Mr Stephen Colin Rich as a director (2 pages) |
8 June 2010 | Appointment of Mr Stephen Colin Rich as a director (2 pages) |
8 June 2010 | Termination of appointment of Spencer Davies as a director (1 page) |
27 May 2010 | Appointment of Fe Corporate Services Ltd as a secretary (3 pages) |
27 May 2010 | Appointment of Fe Corporate Services Ltd as a secretary (3 pages) |
11 February 2010 | Termination of appointment of Timothy Hyett as a secretary (2 pages) |
11 February 2010 | Appointment of Spencer Davies as a director (3 pages) |
11 February 2010 | Termination of appointment of Timothy Hyett as a secretary (2 pages) |
11 February 2010 | Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Alexander Hyett as a director (2 pages) |
11 February 2010 | Appointment of Spencer Davies as a director (3 pages) |
11 February 2010 | Termination of appointment of Alexander Hyett as a director (2 pages) |
11 February 2010 | Registered office address changed from 9 st Johns Square Wakefield West Yorkshire WF1 2QX on 11 February 2010 (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from wintersett farm wintersett wakefield west yorkshire WF4 2EB (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from wintersett farm wintersett wakefield west yorkshire WF4 2EB (1 page) |
8 October 2008 | Return made up to 02/08/08; full list of members (6 pages) |
8 October 2008 | Return made up to 02/08/08; full list of members (6 pages) |
6 March 2008 | Company name changed the clock tower (heath) management company LIMITED\certificate issued on 08/03/08 (2 pages) |
6 March 2008 | Company name changed the clock tower (heath) management company LIMITED\certificate issued on 08/03/08 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
25 October 2007 | Accounts made up to 31 August 2006 (1 page) |
25 October 2007 | Accounts made up to 31 August 2007 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
19 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
16 June 2007 | Return made up to 02/08/06; full list of members (6 pages) |
16 June 2007 | Return made up to 02/08/06; full list of members (6 pages) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
2 August 2005 | Incorporation (16 pages) |
2 August 2005 | Incorporation (16 pages) |