Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SS
Director Name | Heidi Louise Waddington |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Events Manager |
Correspondence Address | 5 Springfield Terrace Hebden Bridge West Yorkshire HX7 5SS |
Secretary Name | Heidi Louise Waddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 October 2008) |
Role | Company Director |
Correspondence Address | 5 Springfield Terrace Hebden Bridge West Yorkshire HX7 5SS |
Director Name | David Joseph Gardiner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Business Promoter |
Correspondence Address | Durranhill Lodge Scotby Road Carlisle Cumbria CA1 2RQ |
Director Name | Jayne Gardiner |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Durranhill Lodge Scotby Road Carlisle Cumbria CA1 2RQ |
Secretary Name | Jayne Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Durranhill Lodge Scotby Road Carlisle Cumbria CA1 2RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £816 |
Current Liabilities | £15,246 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
25 January 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: dalmar house barras lane estate dalston carlisle cumbria CA5 7NY (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Statement of affairs (6 pages) |
22 December 2004 | Appointment of a voluntary liquidator (1 page) |
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2004 | Return made up to 03/05/04; full list of members
|
2 April 2004 | Company name changed cyclops events LIMITED\certificate issued on 02/04/04 (2 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 5 springfield terrace cragg vale hebden bridge HX7 5SS (1 page) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
19 June 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |