29a Church Street, Emley
Huddersfield
West Yorkshire
HD8 9RW
Secretary Name | Sheila Butterworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1999(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | The Old Barn 29a Church Street, Emley Huddersfield HD8 9RW |
Director Name | Mr James Bernard Harvey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 09 January 1999) |
Role | Production Director |
Correspondence Address | Calder Farm Sands Lane Mirfield West Yorkshire WF14 8HJ |
Director Name | Mrs Patricia Mary Smith |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1993) |
Role | Company Director |
Correspondence Address | 7 Brookland Court Reigate Surrey RH2 0EE |
Secretary Name | Mr Jonathan Ronald Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 09 January 1999) |
Role | Company Director |
Correspondence Address | Dovestone Cottage Carr Green Holmfirth Huddersfield HD7 1QB |
Registered Address | Bank Chambers, Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£48,214 |
Cash | £2,644 |
Current Liabilities | £50,467 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
2 September 2008 | Application for striking-off (1 page) |
9 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
2 January 2007 | Director's particulars changed (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: albion mills meltham nr huddersfield HD9 5JZ (1 page) |
14 March 2006 | Return made up to 28/12/05; full list of members
|
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
28 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
9 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members
|
25 April 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 January 2002 | Return made up to 28/12/01; full list of members
|
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
21 June 2000 | Secretary's particulars changed (1 page) |
10 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Return made up to 28/12/98; change of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 January 1998 | Return made up to 28/12/97; change of members (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members
|
25 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
22 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1992 | Particulars of mortgage/charge (3 pages) |
24 August 1950 | Allotment of shares (2 pages) |
11 August 1950 | Allotment of shares (2 pages) |