6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary Name | Susan Margaret Mosley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2002(9 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 August 2008) |
Role | Secretary |
Correspondence Address | Ferndale Farm Manor Road, Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Director Name | Jennifer Ann Ambrose |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2003) |
Role | Secretary |
Correspondence Address | 69 Jackson Avenue Mickledver Derby Derbyshire DE3 9AS |
Director Name | Paul Timothy Ambrose |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2003) |
Role | Draughtsman |
Correspondence Address | 69 Jackson Avenue Mickleover Derby Derbyshire DE3 9AS |
Secretary Name | Jennifer Ann Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2003) |
Role | Secretary |
Correspondence Address | 69 Jackson Avenue Mickledver Derby Derbyshire DE3 9AS |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
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 |
Year | 2014 |
---|---|
Net Worth | £17,814 |
Cash | £17,814 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Application for striking-off (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 11/02/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Ad 30/04/02--------- £ si 100@1 (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 69 jackson avenue mickleover derby derbyshire DE3 9AS (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members
|
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 March 1999 | Return made up to 16/03/99; no change of members
|
8 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
25 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
27 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
11 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
4 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
16 March 1995 | Return made up to 16/03/95; no change of members (4 pages) |