Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SH
Secretary Name | Mr Elliot Edward Rashman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lumb Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5SH |
Secretary Name | Gillian Michele Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | Lower Lumb Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5SH |
Director Name | Jane Harper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Designer |
Correspondence Address | Haugh Barn Haugh Road Todmorton |
Secretary Name | Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 17 Orford Road Prestwich Manchester M28 3DB |
Secretary Name | Mr Christopher Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | Springhead Cottage Cragg Vale Hebden Bridge West Yorkshire HX7 5TA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(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 | 12 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 20 Bridge Street Milnrow Rochdale OL16 3ND |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Application to strike the company off the register (3 pages) |
28 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
28 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2008 | Return made up to 12/09/08; full list of members (3 pages) |
30 December 2008 | Return made up to 12/09/08; full list of members (3 pages) |
24 September 2008 | Accounts made up to 31 March 2008 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
20 November 2007 | Accounts made up to 31 March 2007 (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
14 November 2007 | Return made up to 12/09/07; no change of members (8 pages) |
14 November 2007 | Return made up to 12/09/07; no change of members (8 pages) |
14 November 2006 | Return made up to 12/09/06; full list of members (8 pages) |
7 November 2006 | Company name changed love life light liberty LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed love life light liberty LIMITED\certificate issued on 07/11/06 (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 June 2006 | Accounts made up to 31 March 2006 (5 pages) |
2 November 2005 | Return made up to 12/09/05; full list of members (8 pages) |
2 November 2005 | Return made up to 12/09/05; full list of members (8 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 July 2005 | Accounts made up to 31 March 2005 (5 pages) |
13 October 2004 | Return made up to 12/09/04; full list of members (8 pages) |
13 October 2004 | Return made up to 12/09/04; full list of members
|
10 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 August 2004 | Accounts made up to 31 March 2004 (5 pages) |
6 November 2003 | Return made up to 12/09/03; full list of members
|
6 November 2003 | Return made up to 12/09/03; full list of members (8 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 June 2003 | Accounts made up to 31 March 2003 (5 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (5 pages) |
17 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
17 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 October 2001 | Return made up to 12/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 12/09/01; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: sunhouse 2-4 little peter street manchester lancashire M15 4PS (1 page) |
20 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: sunhouse 2-4 little peter street manchester lancashire M15 4PS (1 page) |
24 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 November 1999 | Return made up to 12/09/99; no change of members (5 pages) |
11 November 1999 | Return made up to 12/09/99; no change of members (5 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: c/o livingstone & co rational house 64 bridge street manchester M3 3BN (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: c/o livingstone & co rational house 64 bridge street manchester M3 3BN (1 page) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
22 October 1997 | Ad 14/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
22 October 1997 | Ad 14/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
12 September 1997 | Incorporation (12 pages) |