Brighouse
West Yorkshire
HD6 1RW
Director Name | Mr Edward Glyn Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sycamore View Brighouse West Yorkshire HD6 2DT |
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Registered Address | 11a Bradford Road Brighouse West Yorkshire HD6 1RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Application to strike the company off the register (3 pages) |
14 April 2011 | Appointment of Edward Glyn Taylor as a director (3 pages) |
14 April 2011 | Termination of appointment of Helen Hilton as a director (2 pages) |
14 April 2011 | Appointment of Sandra Tickner Hobson as a director (3 pages) |
14 April 2011 | Appointment of Edward Glyn Taylor as a director (3 pages) |
14 April 2011 | Termination of appointment of Helen Hilton as a director (2 pages) |
14 April 2011 | Appointment of Sandra Tickner Hobson as a director (3 pages) |
24 March 2011 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 24 March 2011 (1 page) |
23 March 2011 | Company name changed well strategies LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Resolutions
|
14 December 2010 | Incorporation Statement of capital on 2010-12-14
|
14 December 2010 | Incorporation Statement of capital on 2010-12-14
|