Linthwaite
Huddersfield
HD7 5LP
Director Name | Dennis Raymond Higgins |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Maple Cottage Heslington York YO10 5DX |
Director Name | Timothy John Mann |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 3 Struddars Farm Court Bates Lane Blaydon On Tyne Tyne & Wear NE21 5TF |
Director Name | Vincentlaurence Moody |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 36 Saint Andrews Drive Skegness Lincolnshire PE25 1DJ |
Secretary Name | Timothy John Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 3 Struddars Farm Court Bates Lane Blaydon On Tyne Tyne & Wear NE21 5TF |
Secretary Name | Lilian Anne Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 24 Hague Bar Strines Stockport Cheshire SK12 3AT |
Director Name | David Pierce |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hague Bar New Mills High Peak SK22 3AT |
Director Name | Jacqueline Mary Rees |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2006) |
Role | Secretary |
Correspondence Address | 29 Banks Road Linthwaite Huddersfield HD7 5LP |
Secretary Name | Jacqueline Mary Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2006) |
Role | Secretary |
Correspondence Address | 29 Banks Road Linthwaite Huddersfield HD7 5LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £4,270 |
Current Liabilities | £116,691 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2009 | Liquidators statement of receipts and payments to 8 April 2009 (5 pages) |
16 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 27 June 2008 (5 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 27 December 2008 (5 pages) |
8 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Statement of affairs (6 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Appointment of a voluntary liquidator (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 29 banks road linthwaite huddersfield HD7 5LP (1 page) |
7 December 2006 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 April 2005 | Return made up to 22/02/05; full list of members (7 pages) |
1 July 2004 | Return made up to 22/02/04; full list of members
|
2 December 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
22 March 2002 | Return made up to 22/02/99; full list of members
|
22 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 22/02/00; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
27 March 2001 | Accounts for a small company made up to 28 February 1999 (4 pages) |
27 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2000 | Accounts for a small company made up to 28 February 1998 (5 pages) |
31 July 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
25 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 22/02/97; full list of members (6 pages) |
13 March 1997 | Full accounts made up to 29 February 1996 (10 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 24 hague bar strines stockport SK12 3AT (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
22 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
5 December 1995 | Return made up to 22/02/95; full list of members
|
5 December 1995 | Registered office changed on 05/12/95 from: honeysuckle cottage heslington york YO1 5DX (1 page) |
5 December 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |