Northgate, Honley
Holmfirth
West Yorkshire
HD9 6QL
Secretary Name | Alexander Ronald Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 3 Thunderbridge Lane Kirkburton Huddersfield West Yorkshire HD8 0PX |
Director Name | Dr Graham Andrew Leslie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill Northgate, Honley Holmfirth West Yorkshire HD9 6QL |
Director Name | John Richard Pogson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grove Nook Longwood Huddersfield West Yorkshire HD3 4UD |
Secretary Name | John Richard Pogson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grove Nook Longwood Huddersfield West Yorkshire HD3 4UD |
Secretary Name | Mark Hewerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 9 Vicarage Close Grenoside Sheffield South Yorkshire S35 8SH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Babyway House Galpharm Way Dodworth Business Park Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Application for striking-off (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from hugh house galpharm way dodworth business park barnsley south yorkshire S75 3SP (1 page) |
8 May 2008 | Appointment terminated secretary mark hewerdine (1 page) |
7 April 2008 | Secretary appointed alexander ronald leslie (2 pages) |
19 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
20 May 2004 | Director's particulars changed (1 page) |
6 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Return made up to 13/01/02; full list of members
|
20 September 2001 | New secretary appointed (2 pages) |
21 May 2001 | Return made up to 13/01/01; no change of members
|
29 March 2001 | Registered office changed on 29/03/01 from: meltham mills road meltham huddersfield west yorkshire HD7 3AR (1 page) |
29 March 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2000 | Return made up to 13/01/00; full list of members
|
7 February 2000 | Registered office changed on 07/02/00 from: the stables carlile street meltham huddersfield HD7 3AE (1 page) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 April 1996 | Return made up to 13/01/96; full list of members
|
26 March 1996 | New director appointed (2 pages) |
25 September 1995 | Accounting reference date notified as 31/03 (1 page) |