58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Lawrence John Butler |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 1995) |
Role | Property Consultant |
Correspondence Address | 5 Campbeltown Way Port Pendennis Falmouth Cornwall TR11 3YE |
Director Name | John Dennis Wombwell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 1995) |
Role | Housing Consultant |
Correspondence Address | C'An Tay 4 Cami De La Coixa Torrett 07710 Sant Lluis Mahon Menorca Illes Baleares Espana |
Secretary Name | John Dennis Wombwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 1995) |
Role | Housing Consultant |
Correspondence Address | C'An Tay 4 Cami De La Coixa Torrett 07710 Sant Lluis Mahon Menorca Illes Baleares Espana |
Director Name | Christopher Roberto Tyson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Pemberley Gregorys Meadow Stourscombe Launceston Cornwall PL15 9QZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tay House 55 Call Lane Leeds LS1 7BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 August 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
11 March 1999 | Return made up to 06/10/98; full list of members (6 pages) |
31 December 1997 | Return made up to 06/10/97; no change of members
|
11 November 1997 | Full accounts made up to 30 June 1997 (7 pages) |
6 April 1997 | Return made up to 06/10/96; no change of members (4 pages) |
11 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
5 July 1995 | Auditor's resignation (4 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Accounting reference date notified as 30/06 (1 page) |
3 July 1995 | Secretary resigned;director resigned (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (3 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |