Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director Name | Geoffrey Mosley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ferndale Farm 6 Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Secretary Name | Vera Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 12 Beaumont Street Netherton Huddersfield West Yorkshire HD4 7HD |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 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 | 13 April 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Director Name | G Mosley Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1995) |
Correspondence Address | Bullace Grange Farm Millhouse Green Denistone Sheffield South Yorkshire S30 6NS |
Secretary Name | Consolidated Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1993) |
Correspondence Address | Bullace Grange Farm Millhouse Grren Penistone Sheffield South Yorkshire S30 6NS |
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 | -£17,247 |
Cash | £66,609 |
Current Liabilities | £61,343 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Return made up to 13/04/04; full list of members (6 pages) |
8 June 2004 | Application for striking-off (1 page) |
18 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 June 2003 | Return made up to 13/04/03; no change of members
|
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 May 2002 | Return made up to 13/04/02; no change of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 June 2001 | Return made up to 13/04/01; full list of members (11 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
10 April 2000 | Return made up to 13/04/00; no change of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
26 August 1997 | Company name changed cornholme investments LIMITED\certificate issued on 27/08/97 (2 pages) |
3 July 1997 | New director appointed (2 pages) |
22 November 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: headlands house todmorden road cornholme nr cliviger lancashire BB4 (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Return made up to 13/04/95; full list of members (6 pages) |
11 November 1996 | Secretary resigned (1 page) |
24 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: bullace grange farm millhouse green penistone south yorkshire S30 6NS (1 page) |