Cemetery Road, Holmfirth
Huddersfield
West Yorkshire
HD9 2RH
Director Name | Mr Stephen John Dean Newman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Devereux Drive Watford Hertfordshire WD17 3DE |
Secretary Name | Stanley Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 August 1998) |
Role | Consultant |
Correspondence Address | Holly Bank Cemetery Road, Holmfirth Huddersfield West Yorkshire HD9 2RH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 March 1998 | Application for striking-off (1 page) |
16 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Secretary resigned;director resigned (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | Company name changed nekite LIMITED\certificate issued on 17/04/96 (2 pages) |
28 March 1996 | Incorporation (15 pages) |