Wibsey
Bradford
West Yorkshire
BD6 1UY
Director Name | Michael Thomas Hulme |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 August 2008) |
Role | Operations Director |
Correspondence Address | 244b Barton Road Kettering Northants NN15 6RZ |
Director Name | Mr Ian Leslie Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 August 2008) |
Role | Genearl Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Lower Nook Farm Nook Lane Cottonstones Halifax West Yorkshire HX6 3EZ |
Secretary Name | Mr Ian Leslie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 August 2008) |
Role | Genearl Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Lower Nook Farm Nook Lane Cottonstones Halifax West Yorkshire HX6 3EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2010 | Application to strike the company off the register (3 pages) |
27 January 2010 | Application to strike the company off the register (3 pages) |
17 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from c/o uhy hacker young st james building 79 oxford street manchester greater manchester M1 6HT (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from c/o uhy hacker young st james building 79 oxford street manchester greater manchester M1 6HT (1 page) |
10 September 2008 | Appointment Terminate, Director And Secretary Ian Leslie Thomas Logged Form (1 page) |
10 September 2008 | Appointment terminate, director and secretary ian leslie thomas logged form (1 page) |
5 September 2008 | Director appointed leslie jones (2 pages) |
5 September 2008 | Appointment terminated director michael hulme (1 page) |
5 September 2008 | Director appointed leslie jones (2 pages) |
5 September 2008 | Appointment Terminated Director michael hulme (1 page) |
8 April 2008 | Company name changed sprint 1233 LIMITED\certificate issued on 08/04/08 (2 pages) |
8 April 2008 | Company name changed sprint 1233 LIMITED\certificate issued on 08/04/08 (2 pages) |
7 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 April 2008 | Appointment Terminated Director waterlow nominees LIMITED (1 page) |
7 April 2008 | Director appointed michael hulme (2 pages) |
7 April 2008 | Director and secretary appointed ian leslie thomas (2 pages) |
7 April 2008 | Director and secretary appointed ian leslie thomas (2 pages) |
7 April 2008 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
7 April 2008 | Director appointed michael hulme (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 6-8 underwood street london N1 7JQ (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 6-8 underwood street london N1 7JQ (1 page) |
13 March 2008 | Incorporation (19 pages) |
13 March 2008 | Incorporation (19 pages) |