Heckmondwyke
West Yorkshire
WF16 0AD
Secretary Name | Susan Mary Tootell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 45a High Street Heckmondwike West Yorkshire WF16 0AD |
Director Name | Alison Claire Armitage |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1997) |
Role | Hotelier |
Correspondence Address | 1 Old Bank Bottom Marsden Huddersfield West Yorkshire HD7 6LX |
Secretary Name | Gavin Craig Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 53 Brabyns Road Gee Cross Hyde Cheshire SK14 5EF |
Secretary Name | Fiona Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 2 Boulder Gate Huddersfield West Yorkshire HD7 6LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2000 | Receiver ceasing to act (1 page) |
18 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 August 1999 | Receiver's abstract of receipts and payments (4 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: the castleton hotel manchester road castleton rochdale lancashire OL11 2XX (1 page) |
11 September 1998 | Form 3.2 statement of affairs (5 pages) |
11 September 1998 | Administrative Receiver's report (5 pages) |
20 July 1998 | Appointment of receiver/manager (1 page) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1997 | New secretary appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
25 April 1997 | Return made up to 03/03/97; no change of members (4 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: the castleton hotel manchester road rochdale lancashire OL11 2XX (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 November 1996 | Return made up to 03/03/96; full list of members (6 pages) |
12 April 1995 | Ad 31/03/95--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
7 April 1995 | Accounting reference date notified as 31/03 (1 page) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
6 April 1995 | Resolutions
|
4 April 1995 | Registered office changed on 04/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |