Cliviger
Lanacashire
BB10 4SU
Director Name | Mr Ian Francis Kelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(2 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sagar Wood Farm Birdy Brow Chaigley Clitheroe Lancashire BB7 3LR |
Director Name | Mr Malcolm Stuart Wallis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(2 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Croft Court Farrer Lane Oulton Leeds Yorkshire LS26 8GA |
Secretary Name | Mr Malcolm Stuart Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(2 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Croft Court Farrer Lane Oulton Leeds Yorkshire LS26 8GA |
Director Name | Mr Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | Middle Farm Sproxton Helmsley North Yorkshire YO62 5EF |
Director Name | Mr Paul Bailey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Avenue Alderley Edge Cheshire SK9 7NJ |
Secretary Name | Matthew Helks |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Curlew Rise Morley Leeds West Yorkshire LS27 8US |
Director Name | Mr Andrew Derek Ball |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(2 days after company formation) |
Appointment Duration | 4 months (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 3 Devonshire House Lothersdale Keighley BD20 8EU |
Registered Address | Bes House 10 Broad Lane Huddersfield HD5 9BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Director appointed mr steven richard harrison (1 page) |
16 December 2008 | Director appointed mr steven richard harrison (1 page) |
17 November 2008 | Appointment terminated director andrew ball (1 page) |
17 November 2008 | Appointment Terminated Director andrew ball (1 page) |
7 July 2008 | Director appointed andrew derek ball (2 pages) |
7 July 2008 | Director appointed andrew derek ball (2 pages) |
7 July 2008 | Ad 20/06/08 gbp si [email protected]=1250 gbp si [email protected]=1.5 gbp ic 7091.83/8343.33 (2 pages) |
7 July 2008 | Ad 20/06/08\gbp si [email protected]=1250\gbp si [email protected]=1.5\gbp ic 7091.83/8343.33\ (2 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2008 | Director appointed steven daniels (2 pages) |
30 June 2008 | Appointment terminated director paul bailey (1 page) |
30 June 2008 | Memorandum and Articles of Association (8 pages) |
30 June 2008 | Ad 20/06/08 gbp si [email protected]=25 gbp ic 7059.18/7084.18 (2 pages) |
30 June 2008 | Appointment Terminated Secretary matthew helks (1 page) |
30 June 2008 | Memorandum and Articles of Association (8 pages) |
30 June 2008 | S-div (1 page) |
30 June 2008 | S-div (1 page) |
30 June 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
30 June 2008 | Director appointed ian francis kelly (2 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Director and secretary appointed malcolm stuart wallis (2 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Director appointed steven daniels (2 pages) |
30 June 2008 | Appointment Terminated Director paul bailey (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Director and secretary appointed malcolm stuart wallis (2 pages) |
30 June 2008 | Director appointed ian francis kelly (2 pages) |
30 June 2008 | Ad 20/06/08\gbp si [email protected]=25\gbp ic 7059.18/7084.18\ (2 pages) |
30 June 2008 | Appointment terminated secretary matthew helks (1 page) |
18 June 2008 | Incorporation (27 pages) |
18 June 2008 | Incorporation (27 pages) |