1 Hill Street Haworth
Haworth
West Yorkshire
BD22 8BD
Director Name | Michael Edmund Ward |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(same day as company formation) |
Role | Writer |
Correspondence Address | 18b Burton Street London WC1H 9AQ |
Secretary Name | Michael Edmund Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(same day as company formation) |
Role | Writer |
Correspondence Address | 18b Burton Street London WC1H 9AQ |
Director Name | Elaine Carruthers Ward |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 June 2006) |
Role | Research Analyst |
Correspondence Address | 18b Burton Street London WC1H 9AQ |
Secretary Name | Elaine Carruthers Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 June 2006) |
Role | Research Analyst |
Correspondence Address | 18b Burton Street London WC1H 9AQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 18b Burton Street London WC1H 9AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2005 | Return made up to 20/09/04; full list of members (8 pages) |
3 November 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
9 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
12 November 2002 | Return made up to 20/09/02; full list of members (8 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
2 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
3 September 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Return made up to 20/09/00; full list of members
|
7 September 2000 | Return made up to 20/09/99; full list of members
|
18 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
7 April 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
3 November 1998 | Return made up to 20/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
31 July 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 32 boundary road chatham kent ME4 6TS (1 page) |
12 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
6 February 1997 | Return made up to 20/09/96; full list of members (6 pages) |
20 December 1995 | Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 1995 | Accounting reference date notified as 30/09 (1 page) |
22 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Incorporation (38 pages) |