59 Huddersfield Road
Mirfield
West Yorkshire
WF14 8AA
Secretary Name | Mrs Elaine Brooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1999(6 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 28 Bradley Road Bradley Huddersfield West Yorkshire HD2 1XD |
Director Name | Mrs Anne Ellen Neilson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Silverbuthall Road Hawick Roxburghshire TD9 7BL Scotland |
Secretary Name | Mrs Anne Ellen Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Silverbuthall Road Hawick Roxburghshire TD9 7BL Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds West Yorkshire LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£12,701 |
Current Liabilities | £12,701 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 May |
6 May 2003 | Dissolved (1 page) |
---|---|
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Appointment of a voluntary liquidator (1 page) |
25 April 2000 | Statement of affairs (9 pages) |
25 April 2000 | Resolutions
|
3 April 2000 | Registered office changed on 03/04/00 from: sanderson house station road horsforth leeds LS18 5NT (1 page) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
22 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
22 September 1999 | Resolutions
|
20 January 1999 | Registered office changed on 20/01/99 from: c/o yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
20 January 1999 | Accounting reference date extended from 30/11/98 to 30/05/99 (1 page) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
11 September 1998 | Return made up to 18/08/98; no change of members (5 pages) |
31 October 1997 | Return made up to 18/08/97; full list of members (6 pages) |
6 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 April 1997 | Company name changed heritage cashmere LIMITED\certificate issued on 01/05/97 (2 pages) |
13 September 1996 | Return made up to 18/08/96; no change of members (5 pages) |
22 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
5 December 1995 | Director's particulars changed (4 pages) |
23 August 1995 | Return made up to 18/08/95; no change of members (10 pages) |
24 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |