New Mill
Huddersfield
West Yorkshire
HD7 7LY
Secretary Name | Mrs Doreen Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1994(3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 November 2004) |
Role | Secretary |
Correspondence Address | Tenter Hill Holmfirth Road New Mill Huddersfield West Yorkshire HD7 7LY |
Director Name | Andrew Christopher Frape |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Goat Hill End Burnt Platts Lane Slaithwaite Huddersfield Yorkshire |
Secretary Name | John Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Airlie House 2 Springwood Road Thongsbridge Huddersfield Yorkshire |
Director Name | Mr Andrew John Wheeler |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 1998) |
Role | Licensed Conveyance |
Correspondence Address | 50 Park Lane Congleton Cheshire CW12 3DD |
Registered Address | 48 Station Road Holywell Green Halifax HX4 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Holywell Green |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (1 page) |
7 September 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 June 2003 | Return made up to 24/03/03; full list of members (6 pages) |
22 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
28 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
10 June 1999 | Return made up to 24/03/99; full list of members (6 pages) |
10 March 1999 | Company name changed underline data systems LIMITED\certificate issued on 11/03/99 (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Return made up to 24/03/98; full list of members
|
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
8 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
30 April 1996 | Return made up to 24/03/96; no change of members (4 pages) |
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
5 March 1996 | Resolutions
|
4 July 1995 | Return made up to 24/03/95; full list of members (6 pages) |