Meltham
Huddersfield
West Yorkshire
HD7 3HN
Secretary Name | Mary Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 April 2011) |
Role | Office Manager |
Correspondence Address | 73 Pavilion Way Meltham Holmfirth West Yorkshire HD9 5QN |
Secretary Name | Ms Deborah Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 118 Stoneswood Road Delph Oldham Lancashire OL3 5DZ |
Secretary Name | Catherine Diane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 81 Ridings Field Brockholes Huddersfield Wes Yorkshire HD7 7BG |
Secretary Name | Dr Jennifer Anne Clucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 23 Hatherlow Romiley Stockport Cheshire SK6 3DR |
Director Name | Dr Jennifer Anne Clucas |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 July 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 23 Hatherlow Romiley Stockport Cheshire SK6 3DR |
Director Name | Richard Page |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2009) |
Role | Consultant |
Correspondence Address | 8 Lindsey Crescent Kenilworth Warwickshire CV8 1FL |
Director Name | Mr William Quinn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 July 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2b Lawrence Road Hazel Grove Stockport Cheshire SK7 4JB |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
1000 at 1 | A J Styan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £348,328 |
Cash | £289,737 |
Current Liabilities | £116,532 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 30 December 2010 (5 pages) |
11 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 30 December 2010 (5 pages) |
27 August 2010 | Declaration of solvency (3 pages) |
27 August 2010 | Declaration of solvency (3 pages) |
5 August 2010 | Registered office address changed from Clifton Lodge 7 Clifton Lane Meltham Huddersfield West Yorkshire HD9 4AQ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Clifton Lodge 7 Clifton Lane Meltham Huddersfield West Yorkshire HD9 4AQ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Clifton Lodge 7 Clifton Lane Meltham Huddersfield West Yorkshire HD9 4AQ on 5 August 2010 (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Appointment of a voluntary liquidator (1 page) |
29 July 2010 | Appointment of a voluntary liquidator (1 page) |
29 July 2010 | Resolutions
|
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Director's details changed for Mr Andrew James Styan on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Andrew James Styan on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2009 | Appointment terminated director richard page (1 page) |
9 September 2009 | Appointment Terminated Director richard page (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 baker street luton bedfordshire LU1 3PX (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 baker street luton bedfordshire LU1 3PX (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from, clifton lodge, 7 clifton lane, meltham, huddersfield, west yorkshire, HD9 4AQ (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from, clifton lodge, 7 clifton lane, meltham, huddersfield, west yorkshire, HD9 4AQ (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
28 June 2005 | Particulars of mortgage/charge (5 pages) |
28 June 2005 | Particulars of mortgage/charge (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members
|
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: bank cottage, mill bank road, meltham, huddersfield HD7 3AX (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: bank cottage, mill bank road, meltham, huddersfield HD7 3AX (1 page) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
9 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
5 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 May 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members
|
27 May 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
27 May 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members
|
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
4 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
16 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
7 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
3 May 1995 | Return made up to 30/04/95; change of members (6 pages) |
3 May 1995 | Return made up to 30/04/95; change of members (6 pages) |