Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JG
Director Name | Margaret Smalley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 August 2002) |
Role | Secretary |
Correspondence Address | 63 Rowley Lane Fenay Bridge Huddersfield West Yorkshire HD8 0JG |
Secretary Name | Alicia Catherine Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(12 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 63 Rowley Lane Fenay Bridge Huddersfield West Yorkshire HD8 0JG |
Secretary Name | Margaret Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 63 Rowley Lane Fenay Bridge Huddersfield West Yorkshire HD8 0JG |
Registered Address | Dodworth Business Park Great Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £66,202 |
Current Liabilities | £3,817 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 October 2001 | Voluntary strike-off action has been suspended (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 13 armitage bridge mills armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2001 | Application for striking-off (1 page) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 13 armitage bridge mills armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
8 May 1999 | Return made up to 07/04/99; no change of members
|
16 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 May 1998 | Return made up to 07/04/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
12 May 1996 | Return made up to 07/04/96; no change of members (4 pages) |
20 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
11 May 1995 | Return made up to 07/04/95; no change of members (4 pages) |