Uley Road
Dursley
GL11 5GB
Wales
Director Name | Terence John Moyise |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Roundavale Street Chiping Sodbury Gloucestershire BS36 1AE |
Secretary Name | Hedda Dunphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 67 Milner Ing Decph Hill Wyke West Yorkshire BD12 8DR |
Secretary Name | Colin Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Downham View Uley Road Dursley GL11 5GB Wales |
Director Name | Noel Michael Christopher Moroney |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 February 2008) |
Role | Company Director |
Correspondence Address | 2 Bracken Close Brighouse West Yorkshire HD6 2HT |
Director Name | Christopher Heaton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 8 Prospect Way Brighouse West Yorkshire HD6 4FF |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Dunkirk Mills Dunkirk Street Halifax HX1 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Appointment terminated director christopher heaton (1 page) |
26 September 2008 | Return made up to 08/01/08; full list of members
|
8 May 2008 | Secretary appointed hedda dunphy (6 pages) |
8 May 2008 | Appointment terminated secretary colin gordon (1 page) |
8 May 2008 | Director appointed christopher heaton (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 28 prescott street halifax west yorkshire HX1 2JL (1 page) |
29 February 2008 | Appointment terminated director noel moroney (1 page) |
8 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford BD5 9UY (1 page) |