Skircoat Green
Halifax
West Yorkshire
HX3 0LT
Director Name | John Gregory |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Coniston Road Gatley Cheadle Cheshire SK8 4AP |
Director Name | Steven Charles Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 31 July 2007) |
Role | Co Director |
Correspondence Address | 321 Kingsway Gatley Cheadle Cheshire SK8 1LP |
Director Name | Douglas Charles King |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 60c White Lane Chapeltown Sheffield S30 4YH |
Secretary Name | Michael Revitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Thornbrook Mews Chapeltown Sheffield South Yorkshire S30 4BD |
Secretary Name | Sandra Rosemary King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 1998) |
Role | Secretary |
Correspondence Address | 60c White Lane Chapeltown Sheffield South Yorkshire S30 4YH |
Director Name | Dr Christopher John Shaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 83 Eaton Road Tarporley Cheshire CW6 0DG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 78-82 Church Street Eccles Manchester M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £277 |
Current Liabilities | £308,426 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2006 | Notice of completion of voluntary arrangement (7 pages) |
18 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2006 (8 pages) |
22 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2006 (8 pages) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2005 | Return made up to 02/03/05; full list of members (9 pages) |
27 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2005 (2 pages) |
12 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
10 February 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2004 (2 pages) |
8 May 2003 | Return made up to 02/03/03; full list of members (9 pages) |
3 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 2 primrose lane calder grove wakefield west yorkshire WF4 3DD (1 page) |
13 September 2001 | Return made up to 02/03/01; full list of members
|
2 August 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
13 March 2000 | Director resigned (1 page) |
5 January 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 02/03/99; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 02/03/98; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 November 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
27 November 1995 | Resolutions
|
11 September 1995 | Return made up to 02/03/95; full list of members (6 pages) |
11 September 1995 | Ad 07/02/94-28/02/95 £ si 98@1 (2 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |