Manor Road, Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director Name | G Mosley Financial Limited (Corporation) |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Status | Closed |
Appointed | 01 December 2005(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 August 2008) |
Correspondence Address | Ferndale Farm 6 Manor Road Huddersfield West Yorkshire HD4 6UL |
Director Name | John William Mulford |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 November 2005) |
Role | Draughtsman |
Correspondence Address | 55 Hawthorn Way Shipston On Stour Warwickshire CV36 4FD |
Secretary Name | Gail Yvonne Mulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 November 2005) |
Role | Secretary |
Correspondence Address | 55 Hawthorn Way Shipston On Stour Warwickshire CV36 4FD |
Director Name | Gail Yvonne Mulford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(1 year after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 November 2005) |
Role | Secretary |
Correspondence Address | 55 Hawthorn Way Shipston On Stour Warwickshire CV36 4FD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Ferndale Farm 6 Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Latest Accounts | 12 May 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 May |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2008 | Application for striking-off (1 page) |
29 January 2008 | Total exemption small company accounts made up to 12 May 2007 (4 pages) |
20 November 2007 | Return made up to 15/08/07; no change of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 12 May 2006 (4 pages) |
13 November 2006 | Return made up to 15/08/06; full list of members (6 pages) |
27 January 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 55 hawthorn way shipston on stour warwickshire CV36 4FD (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Total exemption small company accounts made up to 12 May 2005 (4 pages) |
8 December 2005 | Accounting reference date extended from 31/03/05 to 12/05/05 (1 page) |
26 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
16 November 2000 | Return made up to 15/08/00; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 7 shirehall place royal lodge heath hayes cannock staffordshire WS11 2YD (1 page) |
19 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |