Tingley
West Yorkshire
WF3 1LA
Secretary Name | Linda Littlewood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(2 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 November 2008) |
Role | Secretary |
Correspondence Address | 34 Highfield Tingley Wakefield West Yorkshire WF3 1LA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2008 | Application for striking-off (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: first floor contact house st john's place cleckheaton west yorkshire BD19 3RR (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: concept house, brooke street cleckheaton bradford BD19 3RR (1 page) |
22 March 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |