170 Denby Lane Upper Denby
Huddersfield
West Yorkshire
HD8 8YQ
Director Name | Mr Julian Kidger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Ayton Lodge Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Secretary Name | Mr Julian Kidger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 29 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Ayton Lodge Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Director Name | Martin Paul Ballantine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Public Relations Executive |
Correspondence Address | 36 Scholars Road Balham London SW12 0PG |
Director Name | Henrik Madsen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | PR Executive |
Correspondence Address | 28 Linden Gardens London W2 4ES |
Secretary Name | Henrik Madsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Linden Gardens London W2 4ES |
Director Name | Arthur Gordon Ballantine |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 March 2002) |
Role | Financial Consultant |
Correspondence Address | 17 Farrier Way Spalding Lincolnshire PE11 3GG |
Secretary Name | Arthur Gordon Ballantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 March 2002) |
Role | Financial Consultant |
Correspondence Address | 17 Farrier Way Spalding Lincolnshire PE11 3GG |
Director Name | Simon Paul Hesketh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | It Managing Director |
Correspondence Address | 1 Hampden Road London N10 2HP |
Secretary Name | Martin Paul Ballantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 36 Scholars Road Balham London SW12 0PG |
Secretary Name | Simon Paul Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 2004) |
Role | Planner |
Correspondence Address | 1 Hampden Road London N10 2HP |
Director Name | Melanie Fitzpatrick |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 4 Congreve Approach Bardsey Leeds West Yorkshire LS17 9BN |
Secretary Name | Carolyn Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 15 Kistvaen Gardens Meltham Holmfirth HD9 5NQ |
Registered Address | Calls Wharf 2 The Calls Leeds West Yorkshire LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2009 | Application for striking-off (1 page) |
10 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from brookfield court selby road garforth leeds west yorkshire LS25 1NB (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
22 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
19 February 2008 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
31 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 March 2007 | New secretary appointed (3 pages) |
13 March 2007 | Secretary resigned (1 page) |
22 December 2006 | Section 394 (1 page) |
30 June 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
8 June 2006 | Return made up to 24/03/06; full list of members
|
31 May 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
30 May 2006 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: third floor 32-35 featherstone street london EC1Y 8QX (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
1 July 2004 | New director appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Memorandum and Articles of Association (7 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 10 etloe road westbury park bristol BS6 7PB (1 page) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 November 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
19 September 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Return made up to 24/03/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 August 1999 | Amended accounts made up to 31 March 1998 (7 pages) |
27 May 1999 | Return made up to 24/03/99; full list of members
|
20 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
6 August 1998 | Return made up to 24/03/98; full list of members (6 pages) |
5 August 1998 | £ nc 2/10000 19/09/97 (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | Ad 16/10/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
4 April 1997 | Return made up to 24/03/97; no change of members
|
26 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 May 1996 | Return made up to 24/03/96; no change of members
|
4 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: studio 5 29 glenloch road belsize park london NW3 4DJ (1 page) |
5 April 1995 | Resolutions
|
2 September 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |