41b Keighley Road
Halifax
West Yorkshire
HX2 8BA
Director Name | Marina Evers |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospect Villas 41b Keighley Road Halifax West Yorkshire HX2 8BA |
Secretary Name | Marina Evers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospect Villas 41b Keighley Road Halifax West Yorkshire HX2 8BA |
Registered Address | Unit 43 Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,413 |
Cash | £8,620 |
Current Liabilities | £30,554 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2008 | Voluntary strike-off action has been suspended (1 page) |
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
15 April 2008 | Appointment terminated director and secretary marina evers (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit 6 lower brearley mill luddendenfoot halifax HX2 6HU (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 November 2005 | Return made up to 18/10/05; full list of members
|
22 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 October 2004 | Incorporation (13 pages) |