Cragg Vale Mythomroyd
Hebden Bridge
West Yorkshire
HX7 5TX
Director Name | Mr Neil Hickford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 13 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayroyd Norden Road Rochdale Lancashire OL11 5PT |
Secretary Name | Malcolm Hickford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | Woodtop Farm Weatherall Lane Cragg Vale Mythomroyd Hebden Bridge West Yorkshire HX7 5TX |
Secretary Name | Mr Thomas Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 64 Pendle Drive Litherland Liverpool Merseyside L21 0HZ |
Director Name | Alan Lewis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 May 1994) |
Role | Solicitor |
Correspondence Address | 58 Daleswood Avenue Whitefield Manchester Lancashire M45 7WP |
Director Name | Stuart John Dawson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 2 Higher Chelburn Summit Littleborough Rochdale Lancashire OL15 9QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2004 | Return made up to 21/04/03; full list of members (7 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 107-109 washway road sale cheshire M33 7TY (1 page) |
5 April 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
3 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 July 2000 | Return made up to 21/04/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: c/o cleworth beardsley 107-109 washway road sale cheshire M33 7TY (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: c/o beardsley gordon-smith 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
27 April 1999 | Return made up to 21/04/99; no change of members
|
27 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
14 May 1998 | Director's particulars changed (1 page) |
12 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
22 August 1997 | Director resigned (1 page) |
2 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 April 1996 | Return made up to 21/04/96; no change of members (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 April 1995 | Return made up to 21/04/95; full list of members (6 pages) |