Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary Name | Elliot Edward Rashman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | Knowl Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr Christopher Joyce |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 December 2002) |
Role | New Media Consultant |
Correspondence Address | Springhead Cottage Cragg Vale Hebden Bridge West Yorkshire HX7 5TA |
Director Name | Andrew Barry Spiro |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | Flat 1 54 Mayfield Road Whalley Range Manchester M14 7PT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Sunhouse 2-4 Little Peter Street Knott Mill Manchester Lancashire M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£38,679 |
Current Liabilities | £38,679 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Application for striking-off (1 page) |
4 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 July 2000 | Return made up to 09/05/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
9 September 1999 | Return made up to 09/05/99; no change of members (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: maxdov house 337-341 chapel street salford M3 5JY (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Company name changed smithfield P.M.C. LIMITED\certificate issued on 08/02/99 (2 pages) |
19 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 January 1999 | Return made up to 09/05/98; full list of members (7 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: beehive mill jersey street manchester M4 6JG (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: leach morgan hartley 5TH floor st james' house charlotte street manchester (1 page) |
11 September 1997 | Resolutions
|
11 September 1997 | Nc inc already adjusted 05/09/97 (1 page) |
8 September 1997 | New secretary appointed;new director appointed (3 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 1ST floor ducie house 37 ducie street manchester greater manchester M1 2JW (1 page) |
29 August 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
9 May 1997 | Incorporation (22 pages) |