Brighouse
West Yorkshire
HD6 3LR
Director Name | Sherida Carroll |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 41 Crowtrees Lane Brighouse West Yorkshire HD6 3LR |
Secretary Name | Sherida Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 41 Crowtrees Lane Brighouse West Yorkshire HD6 3LR |
Director Name | Rachelle Lindsay Clay Heaton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Prospect Way Brighouse West Yorkshire HD6 4FF |
Secretary Name | Rachelle Lindsay Clay Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Prospect Way Brighouse West Yorkshire HD6 4FF |
Director Name | Mr Terence John Moyise |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Adams Court Brighouse West Yorkshire HD6 2RD |
Secretary Name | Hedda Dunphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 67 Milner Ing Decph Hill Wyke West Yorkshire BD12 8DR |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 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 West Yorkshire 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 | 30 September |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | Application to strike the company off the register (2 pages) |
20 October 2009 | Application to strike the company off the register (2 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Director and secretary appointed sherida carroll (2 pages) |
20 October 2008 | Director's Change of Particulars / david carroll / 29/09/2008 / HouseName/Number was: , now: 41; Street was: 16 langdale drive, now: crowtrees lane; Post Town was: huddersfield, now: brighouse; Post Code was: HD5 9EW, now: HD6 3LR (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from unit 6 brighouse trade park armytage road brighouse west yorkshire HD6 1PT (1 page) |
20 October 2008 | Ad 29/09/08 gbp si 49@1=49 gbp ic 100/149 (3 pages) |
20 October 2008 | Ad 29/09/08\gbp si 49@1=49\gbp ic 100/149\ (3 pages) |
20 October 2008 | Director's change of particulars / david carroll / 29/09/2008 (1 page) |
20 October 2008 | Director and secretary appointed sherida carroll (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from unit 6 brighouse trade park armytage road brighouse west yorkshire HD6 1PT (1 page) |
30 September 2008 | Appointment terminated director terance moyise (1 page) |
30 September 2008 | Appointment terminated secretary hedda dunphy (1 page) |
30 September 2008 | Appointment Terminated Secretary hedda dunphy (1 page) |
30 September 2008 | Appointment Terminated Director terance moyise (1 page) |
29 May 2008 | Return made up to 22/01/08; full list of members
|
29 May 2008 | Return made up to 22/01/08; full list of members
|
8 February 2008 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
8 February 2008 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Ad 22/01/07-22/01/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Ad 22/01/07-22/01/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
6 February 2007 | Company name changed msl suppliers (brighouse) limite d\certificate issued on 06/02/07 (2 pages) |
6 February 2007 | Company name changed msl suppliers (brighouse) limite d\certificate issued on 06/02/07 (2 pages) |
22 January 2007 | Incorporation (11 pages) |