Newsome
Huddersfield
Yorkshire
HD4 6LW
Secretary Name | Sonia Jane Thwaites |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 109 Barcroft Road Newsome Huddersfield Yorkshire HD4 6LB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 20 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1998 | Application for striking-off (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 87 edale avenue newsome huddersfield yorkshire HD4 6LW (1 page) |
13 August 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: 372 old street london EC1V 9LT (1 page) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Director resigned (1 page) |