110 Burn Road Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director Name | June Riley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(42 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 18 August 2009) |
Role | Legal Executive |
Correspondence Address | Rivendell Hophurst Lane Crawley Down Crawley West Sussex RH10 4LJ |
Secretary Name | Jill Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(42 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | The Stone 110 Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Registered Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £25,397 |
Cash | £22,718 |
Current Liabilities | £10,297 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2008 | Return made up to 02/01/08; no change of members (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Return made up to 02/01/07; full list of members (8 pages) |
16 March 2006 | Return made up to 02/01/06; full list of members (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: unit 2 heathfield industrial estate, heathfield street elland west yorkshire HX5 9AE (1 page) |
10 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 February 2002 | Return made up to 02/01/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
24 December 1999 | Return made up to 02/01/00; full list of members (7 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: springwood mills holywell green near halifax (1 page) |
24 February 1998 | Return made up to 02/01/98; no change of members (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
10 March 1995 | Return made up to 02/01/95; no change of members (4 pages) |