Huddersfield
West Yorkshire
HD3 3BQ
Secretary Name | Jayne Heather Jefferies |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2000(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Talbot Avenue Huddersfield West Yorkshire HD3 3BQ |
Director Name | Jayne Heather Jefferies |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Oakdale Crescent Lindley Huddersfield West Yorkshire HD3 3WE |
Director Name | Patricia Ann Jefferies |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 217 Birkby Road Birkby Huddersfield West Yorkshire HD2 2DA |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Mr Christopher Paul Graham Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 180 Halifax Old Road Huddersfield West Yorkshire HD2 2SQ |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2004 | Dissolved (1 page) |
---|---|
19 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
18 July 2003 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Statement of affairs (9 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Appointment of a voluntary liquidator (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 137 saint johns road huddersfield west yorkshire HD1 5EY (1 page) |
8 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: south view house 180 halifax old road birkby huddersfield HD2 2SQ (1 page) |
20 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Ad 23/08/00--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
24 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
18 April 2000 | New director appointed (2 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
18 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
23 February 1998 | Director resigned (1 page) |
21 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 June 1997 | Return made up to 24/04/97; no change of members (4 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 May 1996 | Return made up to 24/04/96; full list of members
|
13 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
23 May 1995 | Accounting reference date notified as 30/04 (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: c/o formations direct LTD 1ST floor suite 39 a leicester road salford lancashire M7 0AS (1 page) |
23 May 1995 | Ad 15/05/95--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
24 April 1995 | Incorporation (20 pages) |