Holmfirth
HD9 3EE
Secretary Name | Mr Andrew Wicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 16 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Thong Lane Holmfirth HD9 3EE |
Director Name | Kay Elizabeth Douglas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 17 years (closed 16 September 2008) |
Role | Theatre Worker |
Country of Residence | England |
Correspondence Address | 92 Thong Lane Holmfirth HD9 3EE |
Director Name | Mr Andrew Anthony Thornton Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 1991) |
Role | Audit Clerk |
Correspondence Address | 55 Dunbottle Lane Mirfield West Yorkshire WF14 9JJ |
Registered Address | No 18, T 8-9 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £10,917 |
Cash | £175 |
Current Liabilities | £1,803 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
23 January 2008 | Annual return made up to 21/01/08 (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: no 18 t 8-9 yorkshire technology 4 office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 February 2007 | Annual return made up to 21/01/07
|
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
31 January 2006 | Annual return made up to 21/01/06
|
24 November 2005 | Registered office changed on 24/11/05 from: 12 bank buildings meltham holmfirth west yorkshire HD9 4BA (2 pages) |
3 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
18 February 2005 | Annual return made up to 30/01/05 (4 pages) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
26 February 2004 | Annual return made up to 30/01/04 (4 pages) |
25 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
4 March 2003 | Annual return made up to 30/01/03
|
27 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
13 February 2002 | Annual return made up to 30/01/02 (3 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: kirklees media centre 7 northumberland street huddersfield HD1 1RL (1 page) |
28 March 2001 | Annual return made up to 30/01/01
|
21 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 February 2000 | Annual return made up to 30/01/00 (3 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 April 1999 | Annual return made up to 30/01/99 (4 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
13 August 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
27 February 1997 | Annual return made up to 30/01/97
|
23 February 1996 | Annual return made up to 30/01/96 (4 pages) |
7 March 1995 | Annual return made up to 30/01/95
|