Mirfield
West Yorkshire
WF14 9PT
Secretary Name | Susan Margaret Appleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 25 July 2008) |
Role | Company Director |
Correspondence Address | 34 Kennedy Avenue Huddersfield West Yorkshire HD2 2HJ |
Director Name | Susan Elizabeth Daniels |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | 19 Beechwood Road Mirfield West Yorkshire WF14 9JX |
Secretary Name | Susan Elizabeth Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 19 Beechwood Road Mirfield West Yorkshire WF14 9JX |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £195,800 |
Net Worth | £19,571 |
Cash | £48,744 |
Current Liabilities | £40,758 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 22 April 2008 (5 pages) |
25 April 2008 | Resolutions
|
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (4 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Appointment of a voluntary liquidator (1 page) |
28 October 2003 | Statement of affairs (5 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
26 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
4 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
14 September 2001 | Return made up to 05/09/01; full list of members
|
11 September 2001 | Full accounts made up to 30 June 2000 (14 pages) |
25 September 2000 | Return made up to 05/09/00; full list of members
|
30 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
30 May 2000 | Return made up to 05/09/99; no change of members (4 pages) |
18 October 1999 | New secretary appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
14 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
31 October 1997 | Full accounts made up to 30 June 1996 (13 pages) |
8 October 1997 | Return made up to 05/09/97; full list of members (5 pages) |
18 November 1996 | Return made up to 05/09/96; no change of members (4 pages) |
31 August 1995 | Return made up to 05/09/95; full list of members (6 pages) |
28 June 1976 | Annual return made up to 19/07/75 (4 pages) |