Luddenden
West Yorkshire
HX2 6PH
Secretary Name | Jane Elizabeth Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 1 High Street Court Luddenden Halifax West Yorkshire HX2 6PH |
Director Name | Mr Paul Cooper |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Software Development |
Correspondence Address | 157 Oldham Road Ashton Under Lyne Lancashire OL7 9AR |
Secretary Name | Mrs Valerie Anne Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Oldham Road Ashton Under Lyne Lancashire OL7 9AR |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Morris Gregory 368 Lees Road Oldham Lancashire OL4 5ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
22 October 1999 | Incorporation (12 pages) |