Scholes
Holmfirth
HD9 1SD
Director Name | Peter John Knight |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 19 St Johns Road Thatcham Newbury Berkshire RG13 4SY |
Secretary Name | Roger Hallsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 9 Oak Tree Avenue Scholes Holmfirth HD9 1SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £185 |
Current Liabilities | £160 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2005 | Application for striking-off (1 page) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: west house,meltham road honley,huddersfield W.yorks HD7 2HX (1 page) |
27 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 October 1996 | Return made up to 21/06/96; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |