Huddersfield
W Yorks
HD4 7DS
Director Name | Geoffrey Turner |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 70 Swallow Lane Golcar Huddersfield West Yorkshire HD7 4NB |
Secretary Name | Geoffrey Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 70 Swallow Lane Golcar Huddersfield West Yorkshire HD7 4NB |
Secretary Name | Roger Ian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Calder Terrace Horbury Wakefield West Yorkshire WF4 5EQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | Receiver ceasing to act (1 page) |
23 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1997 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
30 June 1997 | Administrative Receiver's report (5 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: sky house 24 brockholes business new mill road brockholes huddersfield west yorkshire HD7 7AL (1 page) |
30 April 1997 | Particulars of mortgage/charge (10 pages) |
25 April 1997 | Appointment of receiver/manager (1 page) |
10 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1994 (8 pages) |
14 March 1996 | Particulars of mortgage/charge (9 pages) |
5 February 1996 | Return made up to 12/11/95; full list of members (6 pages) |
31 January 1996 | Auditor's resignation (2 pages) |