Sicircoat Green
Halifax
West Yorkshire
HX3 0RT
Director Name | Samuel Willis |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Erringden Road Hebden Bridge West Yorkshire HX7 5AR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | John Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 23 Saint Bevans Road Skirkcoat Green Halifax West Yorkshire HX3 0RT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Nuttall & Co Marsland House, Marsland Road Sale Cheshire M33 3LX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 1 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 March |
25 January 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Appointment of a voluntary liquidator (1 page) |
14 April 2000 | Statement of affairs (8 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: victoria works victoria road hebden bridge west yorkshire HX7 8JX (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
24 January 2000 | Accounts for a dormant company made up to 1 March 1999 (2 pages) |
20 August 1999 | Return made up to 19/05/99; full list of members
|
12 August 1999 | Accounting reference date shortened from 31/05/99 to 01/03/99 (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 23 st bevens road skircoas green halifax west yorkshire HX3 0RT (1 page) |
5 February 1999 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
19 May 1998 | Incorporation (17 pages) |