Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director Name | Mr Robert Walter Rausse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1991(1 month after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Gillroyd Lane Linthwaite Huddersfield West Yorkshire HD7 5SP |
Secretary Name | Mr Robert Walter Rausse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1991(1 month after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Gillroyd Lane Linthwaite Huddersfield West Yorkshire HD7 5SP |
Director Name | Mr Allan McEvoy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 March 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tree Tops 15 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 15b Holme Mills Industrial Park Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £14,903 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 October 2008 | Application for striking-off (1 page) |
15 September 2008 | Return made up to 23/08/08; no change of members (7 pages) |
11 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 September 2003 | Return made up to 23/08/03; full list of members
|
26 June 2003 | Ad 10/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 June 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
28 May 2003 | New director appointed (2 pages) |
20 May 2003 | Company name changed horizon fabrications LIMITED\certificate issued on 20/05/03 (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: bridgecroft tanyard road milnsbridge huddersfield W.yorkshire HD3 4NB (1 page) |
24 June 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
2 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 30 April 2001 (6 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (6 pages) |
25 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
10 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
5 July 1999 | Full accounts made up to 30 April 1999 (6 pages) |
10 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 30 April 1997 (7 pages) |
9 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
30 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
25 August 1995 | Return made up to 23/08/95; full list of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |