Huby
Leeds
West Yorkshire
LS17 0HA
Director Name | Jameson Hall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 41 The Moorings Apperley Bridge Bradford West Yorkshire BD10 0UH |
Secretary Name | Rachel Louise Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 June 2006) |
Role | Accountant |
Correspondence Address | 29 The Moorings Apperley Bridge Bradford West Yorkshire BD10 0UH |
Director Name | Eric Hall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 June 2006) |
Role | Technical Director |
Correspondence Address | 7 Cliveden Avenue Thornton Bradford West Yorkshire BD13 3TS |
Director Name | Miss Janette Kim Maltas |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Role | Financial Director |
Correspondence Address | 25 Burns Way Harrogate North Yorkshire HG1 3NA |
Secretary Name | Miss Janette Kim Maltas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 25 Burns Way Harrogate North Yorkshire HG1 3NA |
Secretary Name | Ian Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Wensley Road Harrogate North Yorkshire HG2 8AQ |
Director Name | Ian Charles Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Wensley Road Harrogate North Yorkshire HG2 8AQ |
Secretary Name | Mr Jeffrey Stephen Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 06 January 2000) |
Role | Managing Director |
Correspondence Address | 5 The Pines Huby Leeds West Yorkshire LS17 0HA |
Director Name | Rachel Louise Rhodes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2003) |
Role | Accountant |
Correspondence Address | 29 The Moorings Apperley Bridge Bradford West Yorkshire BD10 0UH |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,074,000 |
Gross Profit | £2,966,000 |
Net Worth | £19,000 |
Cash | £5,000 |
Current Liabilities | £3,064,000 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2005 | Final form 2.15 (3 pages) |
10 October 2005 | Notice of discharge of Administration Order (2 pages) |
20 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SW (1 page) |
9 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
31 July 2003 | Notice of result of meeting of creditors (4 pages) |
18 July 2003 | Statement of administrator's proposal (4 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2003 | Director resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: moorfield industrial estate yeadon leeds west yorkshire LS19 7BN (1 page) |
7 May 2003 | Administration Order (4 pages) |
9 January 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
19 December 2002 | Particulars of mortgage/charge (7 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
18 December 2001 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
18 June 2001 | Return made up to 11/06/01; full list of members
|
26 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2001 | Accounts made up to 31 January 2001 (17 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: moorfield close moorfield industrial estate yeadon leeds LS19 5BN (1 page) |
22 February 2001 | New director appointed (2 pages) |
15 June 2000 | Return made up to 11/06/00; no change of members
|
15 June 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Accounts made up to 31 January 2000 (17 pages) |
24 March 2000 | Director's particulars changed (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (1 page) |
8 October 1999 | New secretary appointed (1 page) |
23 August 1999 | Secretary resigned;director resigned (1 page) |
29 June 1999 | Return made up to 11/06/99; no change of members (7 pages) |
16 April 1999 | Accounts made up to 31 January 1999 (18 pages) |
28 January 1999 | New director appointed (2 pages) |
1 September 1998 | Accounts made up to 31 January 1998 (19 pages) |
7 August 1998 | Return made up to 11/06/98; full list of members (7 pages) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
21 January 1998 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
5 August 1997 | Return made up to 11/06/97; no change of members
|
6 March 1997 | Accounts made up to 31 July 1996 (20 pages) |
25 September 1996 | Director's particulars changed (1 page) |
11 August 1996 | Director's particulars changed (1 page) |
11 August 1996 | Return made up to 11/06/96; no change of members (6 pages) |
4 March 1996 | Accounts made up to 31 July 1995 (20 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Return made up to 11/05/95; full list of members (14 pages) |
6 January 1995 | Resolutions
|
6 January 1995 | Ad 22/12/94--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
6 January 1995 | Resolutions
|
10 February 1994 | Particulars of mortgage/charge (3 pages) |
17 August 1993 | Return made up to 11/06/93; full list of members
|
1 February 1993 | Ad 10/08/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 June 1992 | Incorporation (17 pages) |