Greetland
Halifax
West Yorkshire
HX4 8DY
Secretary Name | John Richard Addison Chrystal-Bagot |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1999(2 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Landscape Gardener |
Correspondence Address | 145 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
2 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Statement of affairs (12 pages) |
2 April 2001 | Appointment of a voluntary liquidator (2 pages) |
2 April 2001 | Resolutions
|
20 March 2001 | Registered office changed on 20/03/01 from: unit 4 lower ground floor gannex mills elland west yorkshire HX5 9BB (1 page) |
17 July 2000 | Return made up to 16/06/00; full list of members
|
13 April 2000 | Registered office changed on 13/04/00 from: unit 4 marshfield mills dewsbury road elland west yorkshire HX5 9BG (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 July 1999 | Director resigned (1 page) |
16 June 1999 | Incorporation (19 pages) |