Clayton West
Huddersfield
HD8 9QA
Director Name | Barry Anthony Shrimpton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Nicholwood Bradford Road Otley West Yorkshire LS21 3LG |
Secretary Name | Owen William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 1 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ |
Director Name | Mr Oliver Niklas Jackson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chestnut Way Adel Leeds West Yorkshire LS16 7TN |
Director Name | Owen William Jackson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 1 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ |
Secretary Name | Robert James Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | Dale Lodge Stoney Middleton Hope Valley Derbyshire S32 4TF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 3b Dearne Park Estate Park Millway Clayton West Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Year | 2014 |
---|---|
Net Worth | -£23,217 |
Cash | £1 |
Current Liabilities | £28,579 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Director's details changed for Neil Wilby on 7 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Neil Wilby on 7 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Neil Wilby on 7 February 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
13 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
12 May 2008 | Appointment Terminated Secretary robert wilby (1 page) |
12 May 2008 | Appointment terminated secretary robert wilby (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 April 2007 | Return made up to 07/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 07/02/07; full list of members (3 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: parklands leeds road greengates west yorkshire BD10 9TQ (1 page) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: parklands leeds road greengates west yorkshire BD10 9TQ (1 page) |
23 January 2007 | New director appointed (2 pages) |
12 January 2007 | Partial exemption accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Partial exemption accounts made up to 31 March 2006 (4 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
21 July 2005 | Partial exemption accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Partial exemption accounts made up to 31 March 2005 (4 pages) |
28 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
28 April 2005 | Return made up to 07/02/05; full list of members
|
18 June 2004 | Partial exemption accounts made up to 31 March 2004 (4 pages) |
18 June 2004 | Partial exemption accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
18 July 2003 | Partial exemption accounts made up to 31 March 2003 (4 pages) |
18 July 2003 | Partial exemption accounts made up to 31 March 2003 (4 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 144 coney park harrogate road leeds LS19 7XS (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 144 coney park harrogate road leeds LS19 7XS (1 page) |
13 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
21 August 2002 | Partial exemption accounts made up to 31 March 2002 (4 pages) |
21 August 2002 | Partial exemption accounts made up to 31 March 2002 (4 pages) |
5 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 May 2000 | Return made up to 14/02/00; full list of members (6 pages) |
5 May 2000 | Return made up to 14/02/00; full list of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 July 1998 | Amended accounts made up to 31 March 1998 (4 pages) |
3 July 1998 | Amended accounts made up to 31 March 1998 (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 14/02/98; full list of members
|
28 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 April 1996 | Return made up to 21/02/96; no change of members (4 pages) |
30 April 1996 | Return made up to 21/02/96; no change of members (4 pages) |
4 August 1995 | New secretary appointed;new director appointed (2 pages) |
4 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 June 1995 | Return made up to 21/02/95; full list of members (6 pages) |
20 June 1995 | Return made up to 21/02/95; full list of members (6 pages) |