Almondbury
Huddersfield
HD5 8US
Secretary Name | Joanne Louise Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Prospect House 179 Northgate Almondbury Huddersfield HD5 8US |
Director Name | Joanne Louise Brook |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 February 2009) |
Role | Nurse |
Correspondence Address | Prospect House 179 Northgate Almondbury Huddersfield HD5 8US |
Director Name | Mr Richard Morley Brook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 May 2001) |
Role | Engineering Consultant |
Correspondence Address | Wheatroyd Barn Wheatroyd Lane Almondbury Huddersfield HD5 8XS |
Director Name | Christopher Bernard Bullivant |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 May 2001) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 384a Wilbraham Road Manchester Lancashire M21 0UW |
Director Name | Donald Arthur Field Jackson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2001) |
Role | Representative |
Correspondence Address | 79 Shoreham Roade Rmb 2050 Red Hill South Victoria 3937 Australia Foreign |
Secretary Name | Mrs Heather Josephine Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Wheatroyd Barn Wheatroyd Lane Almondbury Huddersfield HD5 8XS |
Registered Address | Xl Business Solutions 1st Floor 2-4 Market Street Cleckheaton BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£4,022 |
Cash | £40,836 |
Current Liabilities | £138,942 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2008 | Notice of move from Administration to Dissolution (13 pages) |
2 September 2008 | Administrator's progress report to 23 April 2008 (10 pages) |
2 September 2008 | Notice of extension of period of Administration (1 page) |
8 February 2008 | Administrator's progress report (13 pages) |
3 July 2007 | Statement of administrator's proposal (18 pages) |
11 May 2007 | Appointment of an administrator (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 12 greenhead road huddersfield HD1 4EN (1 page) |
26 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: unit 1 victoria court 91 huddersfield road, holmfirth huddersfield west yorkshire HD9 3JA (1 page) |
1 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
19 April 2005 | Particulars of mortgage/charge (9 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Return made up to 27/07/04; full list of members
|
12 July 2004 | New director appointed (2 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 September 2003 | Return made up to 27/07/03; full list of members
|
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
14 September 2001 | Director resigned (1 page) |
2 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: coputerway house pennine business park bradley road bradley huddersfield west yorkshire HD2 1RA (1 page) |
11 August 2000 | Return made up to 27/07/00; full list of members
|
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
23 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
21 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 March 1982 | Company name changed\certificate issued on 05/03/82 (2 pages) |
19 March 1980 | Certificate of incorporation (1 page) |