Huddersfield
West Yorkshire
HD5 0AB
Director Name | David Michael Ogden |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 October 2001) |
Role | Manager |
Correspondence Address | 27 Lidgett Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9AQ |
Secretary Name | Mr Paul Duley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 October 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 99 Waterloo Road Huddersfield West Yorkshire HD5 0AB |
Director Name | Mark Andrew Lawrence Devine |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 65 Abbey Foregate Shrewsbury SY2 6BG Wales |
Director Name | Michael Weatherley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield Farm Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TR |
Secretary Name | Mark Andrew Lawrence Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 65 Abbey Foregate Shrewsbury SY2 6BG Wales |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Ahed House Units 25-27 Dwsbury Road Ossett West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 May 1999 | Return made up to 05/03/99; full list of members (6 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Return made up to 05/03/98; full list of members (5 pages) |
21 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: delta house monkmoor road shrewsbury SY2 5ST (1 page) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
25 April 1997 | Return made up to 05/03/97; no change of members
|
26 April 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
14 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
15 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |