Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director Name | Royce Holdings (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 December 2011) |
Correspondence Address | The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Ms Sharon Swyer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 February 2011) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 721. Belmont Lane Stanmore Middlsex HA7 2UA |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
3 March 2011 | Termination of appointment of Sharon Swyer as a director (2 pages) |
3 March 2011 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Sharon Swyer as a director (2 pages) |
3 March 2011 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
16 June 2010 | Appointment of Ms Sharon Swyer as a director (2 pages) |
16 June 2010 | Appointment of Ms Sharon Swyer as a director (2 pages) |
15 June 2010 | Registered office address changed from 1St Floor, Landmark House 17 Hanover Square London W1S 1HU on 15 June 2010 (1 page) |
15 June 2010 | Appointment of Royce Holdings (London) Limited as a director (2 pages) |
15 June 2010 | Appointment of Royce Holdings (London) Limited as a director (2 pages) |
15 June 2010 | Registered office address changed from 1st Floor, Landmark House 17 Hanover Square London W1S 1HU on 15 June 2010 (1 page) |
9 June 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 June 2010 (1 page) |
8 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
8 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
14 May 2010 | Incorporation Statement of capital on 2010-05-14
|
14 May 2010 | Incorporation Statement of capital on 2010-05-14
|