Brighouse
West Yorkshire
HD6 3NP
Secretary Name | Benjamin Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 May 2011) |
Role | Company Director |
Correspondence Address | 145 Almondbury Bank Almondbury Huddersfield West Yorkshire HD5 8EJ |
Director Name | Mr Steven Pearson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 07 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Ings Mill Drive Clayton West Huddersfield West Yorkshire HD8 9PW |
Director Name | Ian Roberts |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 1 Standiforth Road Dalton Huddersfield HD5 9HD |
Secretary Name | Mrs Christine Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 44 Ings Mill Drive Clayton West Huddersfield West Yorkshire HD8 9PW |
Director Name | Mr Dennis Radford |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 2 Lark Close Worlington Bury St Edmunds Suffolk IP28 8SA |
Secretary Name | Gloria Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 2 Lark Close Worlington Bury St Edmunds Suffolk IP28 8SA |
Director Name | Matthew Lloyd Radford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 2 Lark Close Worlington Bury St Edmunds Suffolk IP28 8SA |
Secretary Name | Kelly Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 13 Woodlands End Lepton Huddersfield West Yorkshire HD8 0HY |
Registered Address | C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £1,527 |
Current Liabilities | £1,517 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Application to strike the company off the register (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
23 November 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Roberts on 1 October 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Return made up to 04/06/05; full list of members
|
4 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 04/06/04; full list of members (6 pages) |
13 September 2004 | Return made up to 04/06/04; full list of members
|
8 March 2004 | Registered office changed on 08/03/04 from: 73 tofts grove rastrick brighouse west yorkshire HD6 3NP (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 73 tofts grove rastrick brighouse west yorkshire HD6 3NP (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Return made up to 04/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 04/06/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
11 June 2001 | £ ic 40000/20000 23/04/01 £ sr 20000@1=20000 (1 page) |
11 June 2001 | £ ic 40000/20000 23/04/01 £ sr 20000@1=20000 (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: whitby court abbey road shepley huddersfield.HD8 8ER (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: whitby court abbey road shepley huddersfield.HD8 8ER (1 page) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
21 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
16 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 04/06/96; no change of members
|
19 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 July 1995 | Return made up to 04/06/95; full list of members
|
6 July 1995 | Return made up to 04/06/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |