Huddersfield
West Yorkshire
HD1 4HT
Secretary Name | Mr David Ryder Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 8 months (closed 04 November 2009) |
Role | Company Director |
Correspondence Address | Ridgewood 7 Park Drive South Huddersfield West Yorkshire HD1 4HT |
Director Name | Mr David Ryder Beaumont |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 17 years, 9 months (closed 04 November 2009) |
Role | C/Accountant |
Correspondence Address | Ridgewood 7 Park Drive South Huddersfield West Yorkshire HD1 4HT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,850 |
Cash | £5,550 |
Current Liabilities | £62,779 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 15 July 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (5 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
4 May 2007 | Appointment of a voluntary liquidator (1 page) |
4 May 2007 | Statement of affairs (6 pages) |
4 May 2007 | Resolutions
|
23 April 2007 | Registered office changed on 23/04/07 from: ashbrow mills (unit 21) bradford road huddersfield HD2 2YH (1 page) |
5 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
30 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
23 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
23 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
20 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
15 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
10 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
13 March 1999 | Return made up to 01/02/99; no change of members
|
15 June 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
11 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
27 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
23 March 1992 | Ad 31/01/92--------- £ si 5000@1 (2 pages) |
27 February 1992 | Return made up to 01/02/92; full list of members
|
27 September 1991 | Ad 23/07/91--------- £ si 24998@1 (2 pages) |
27 September 1991 | Particulars of contract relating to shares (3 pages) |
9 September 1991 | Ad 23/07/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |