Rastrick Brighouse
Halifax
West Yorkshire
HD6 3LU
Secretary Name | Wendy Frances Mullany |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Broadgate Crescent Huddersfield West Yorkshire HD5 8HU |
Secretary Name | Anthony Bekus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1998) |
Role | Secretary |
Correspondence Address | 58 Winchester Avenue Leicester Leicestershire LE3 1AW |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgwater House Century Park Caspian Road Broadheath Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 1999 |
---|---|
Turnover | £34,257 |
Gross Profit | £32,732 |
Net Worth | £26,902 |
Cash | £8,496 |
Current Liabilities | £20,596 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 July |
Next Return Due | 7 August 2016 (overdue) |
---|
1 December 2000 | Full accounts made up to 31 July 1999 (14 pages) |
---|---|
5 June 2000 | Return made up to 24/07/99; no change of members (4 pages) |
2 June 2000 | Full accounts made up to 31 July 1998 (13 pages) |
1 June 2000 | Order of court to wind up (3 pages) |
28 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
27 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
9 January 1998 | Resolutions
|
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
24 July 1997 | Incorporation (21 pages) |