Mirfield
West Yorkshire
WF14 0NF
Director Name | Alan Michael Hughes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(17 years after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 April 2016) |
Role | Builder |
Correspondence Address | 79 Dunbottle Lane Mirfield West Yorkshire WF14 9JR |
Director Name | Margaret Elizabeth Hughes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(17 years after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 April 2016) |
Role | Secretary |
Correspondence Address | 79 Dunbottle Lane Mirfield West Yorkshire WF14 9JR |
Secretary Name | Margaret Elizabeth Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(17 years after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 79 Dunbottle Lane Mirfield West Yorkshire WF14 9JR |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire. WF17 0EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£3,420 |
Current Liabilities | £207,112 |
Latest Accounts | 31 July 1990 (33 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 November 1998 | Receiver ceasing to act (1 page) |
28 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 September 1992 | Appointment of receiver/manager (1 page) |
13 August 1992 | Return made up to 12/07/92; full list of members
|
12 November 1991 | Accounts for a small company made up to 31 July 1990 (2 pages) |
15 March 1991 | New director appointed (2 pages) |
20 December 1990 | Particulars of mortgage/charge (3 pages) |
26 March 1990 | Director's particulars changed (2 pages) |
4 July 1989 | Particulars of mortgage/charge (3 pages) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |
5 November 1986 | Director's particulars changed (4 pages) |