Thunderbridge
Huddersfield
West Yorkshire
HD8 0PU
Director Name | Mr Richard John Pollard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1999(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre Timberwood Grange Lane Thunderbridge Huddersfield West Yorkshire HD8 0PU |
Director Name | Jean Christophe Francois George Pillois |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Fernshaw Road London SW10 0TF |
Director Name | Mr Emmanuel David Oliver Adrien Sebag |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Bruton Street London W1J 6PX |
Director Name | Mr Joel Lawrence Simmonds |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United States |
Correspondence Address | 565 Sabal Palm Road Miami Florida Fl 33137 |
Director Name | Mr Mark Fitzpatrick Keegan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 week, 2 days after company formation) |
Appointment Duration | 3 weeks (resigned 27 March 1991) |
Role | Farmer & Property Adviser |
Country of Residence | England |
Correspondence Address | Ashlack Hall Kirkby Ireleth Cumbria LA17 7XN |
Director Name | Mr William Anthony Iremonger |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 week, 2 days after company formation) |
Appointment Duration | 3 weeks (resigned 27 March 1991) |
Role | Chartered Surveyor |
Correspondence Address | 11 Dartmouth Park Road London NW5 1SU |
Secretary Name | Mr John William Arthur Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 week, 2 days after company formation) |
Appointment Duration | 3 weeks (resigned 27 March 1991) |
Role | Company Director |
Correspondence Address | Thirlstone Newby Bridge Ulverston Cumbria LA12 8NE |
Director Name | Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(1 month after company formation) |
Appointment Duration | 3 months (resigned 01 July 1991) |
Role | Finance Director |
Correspondence Address | 89 Oldfield Road Stannington Sheffield South Yorkshire S6 6DU |
Director Name | Richard Other Prickett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 48 Stokenchurch Street London SW6 3TR |
Secretary Name | Mr Kenneth William West Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(1 month after company formation) |
Appointment Duration | 4 months (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | Lea House 5 Villiers Mead Wokingham Berkshire RG41 2UB |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 months after company formation) |
Appointment Duration | 11 years (resigned 05 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Secretary Name | Mr Brian Talbot Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 07 August 1991) |
Role | Accountant |
Correspondence Address | Chestnuts 14 The Shires Barkham Wokingham Berkshire RG11 4SZ |
Secretary Name | Peter Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(7 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 January 1992) |
Role | Chartered Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Andre Chudnoff |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 25 February 1992(1 year after company formation) |
Appointment Duration | 10 years (resigned 15 March 2002) |
Role | Management Consultant |
Correspondence Address | Flat 5 43 Lowndes Square London SW1X 9JL |
Director Name | Mr Keith Watson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 40 Vernon Drive Ascot Berkshire SL5 8TW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wistons Lane Elland West Yorkshire HX5 9DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £601,792 |
Cash | £901 |
Current Liabilities | £26,275 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
19 January 2010 | Statement by Directors (2 pages) |
19 January 2010 | Solvency Statement dated 31/12/09 (2 pages) |
19 January 2010 | Statement of capital on 19 January 2010
|
19 January 2010 | Statement by directors (2 pages) |
19 January 2010 | Statement of capital on 19 January 2010
|
19 January 2010 | Solvency statement dated 31/12/09 (2 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page) |
27 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
25 June 2003 | Particulars of mortgage/charge (7 pages) |
25 June 2003 | Particulars of mortgage/charge (7 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
18 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
4 September 2002 | Company name changed majorcredit LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed majorcredit LIMITED\certificate issued on 04/09/02 (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
6 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
4 July 2001 | Amended full accounts made up to 31 December 2000 (12 pages) |
4 July 2001 | Amended full accounts made up to 31 December 2000 (12 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 February 2001 | Return made up to 20/06/00; full list of members (7 pages) |
19 February 2001 | Return made up to 20/06/00; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Particulars of mortgage/charge (5 pages) |
1 June 2000 | Particulars of mortgage/charge (5 pages) |
1 June 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
5 January 2000 | Ad 29/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Ad 29/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 January 2000 | Director resigned (1 page) |
9 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
28 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
25 February 1991 | Incorporation (9 pages) |
25 February 1991 | Incorporation (9 pages) |