Almondbury
Huddersfield
West Yorkshire
HD5 8PA
Director Name | Mr Steven Alan Marsden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 116 Rowley Lane Lepton Huddersfield West Yorkshire HD8 0EJ |
Secretary Name | Mr Steven Alan Marsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 116 Rowley Lane Lepton Huddersfield West Yorkshire HD8 0EJ |
Secretary Name | Mr David Leslie Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 22 Lancaster Crescent Almondbury Huddersfield West Yorkshire HD5 8PA |
Director Name | Mr David Leslie Mason |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1996) |
Role | Bricklayer |
Correspondence Address | 22 Lancaster Crescent Almondbury Huddersfield West Yorkshire HD5 8PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Geoffrey Martin & Co St James House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£40,095 |
Current Liabilities | £128,048 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2004 | Dissolved (1 page) |
---|---|
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Statement of affairs (5 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: west house king cross road halifax HX1 1EB (1 page) |
29 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
11 June 2001 | Return made up to 08/05/01; full list of members
|
20 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 4 lenten street alton hampshire GU34 1HG (1 page) |
27 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
4 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 62A chapel ash wolverhampton west midlands WV3 0TT (1 page) |
23 May 1996 | Secretary resigned;director resigned (2 pages) |
23 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
23 May 1996 | New secretary appointed;new director appointed (1 page) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |