Clarendon House (Haworth) Management Limited
Private Limited Company
Clarendon House (Haworth) Management Limited
Flat 1 The Old Brewery
Prince Street
Haworth Keighley
Yorkshire
BD22 8LE
Company Name | Clarendon House (Haworth) Management Limited |
---|
Company Status | Dissolved 1999 |
---|
Company Number | 03136263 |
---|
Incorporation Date | 11 December 1995 |
---|
Dissolution Date | 30 March 1999 (active for 3 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 11 December 1997 (26 years, 4 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Flat 1 The Old Brewery Prince Street Haworth Keighley Yorkshire BD22 8LE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Keighley |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Parish | Haworth, Cross Roads and Stanbury |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 11 December 1997 (26 years, 4 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
30 March 1999 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
24 November 1998 | First Gazette notice for voluntary strike-off | 1 page |
---|
26 August 1998 | Application for striking-off | 1 page |
---|
21 May 1998 | Full accounts made up to 31 December 1997 | 5 pages |
---|
30 December 1997 | Return made up to 11/12/97; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—