Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director Name | Mr Geoffrey Haigh Riley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 1 Laverock Lane Hove Edge Brighouse West Yorkshire HD6 2NJ |
Secretary Name | Mr Geoffrey Haigh Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 1 Laverock Lane Hove Edge Brighouse West Yorkshire HD6 2NJ |
Director Name | Brian James Barnett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Retailer |
Correspondence Address | 18 Langton Court Ponteland Newcastle Upon Tyne Northumberland NE20 9AT |
Director Name | Lillian Barnett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Retailer |
Correspondence Address | 18 Langton Court Ponteland Newcastle Upon Tyne NE20 9AT |
Secretary Name | Lillian Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Retailer |
Correspondence Address | 18 Langton Court Ponteland Newcastle Upon Tyne NE20 9AT |
Director Name | Paul Nicholas Crabtree |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 28 Eskdale Avenue Shelf Halifax West Yorkshire HX3 7NH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | Application to strike the company off the register (3 pages) |
10 July 2015 | Application to strike the company off the register (3 pages) |
12 November 2014 | Restoration by order of the court (3 pages) |
12 November 2014 | Restoration by order of the court (3 pages) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
11 November 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
11 November 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
11 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated director paul crabtree (1 page) |
6 June 2008 | Appointment terminated director paul crabtree (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
17 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
7 June 2005 | Company name changed B.J. & L. barnett (stockton) lim ited\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed B.J. & L. barnett (stockton) lim ited\certificate issued on 07/06/05 (2 pages) |
15 March 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: unit 35 north tyne industrial es whitley road, benton newcastle upon tyne tyne & wear NE12 9SZ (1 page) |
15 March 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: unit 35 north tyne industrial es whitley road, benton newcastle upon tyne tyne & wear NE12 9SZ (1 page) |
8 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 July 1999 | Return made up to 22/06/99; full list of members
|
22 July 1999 | Return made up to 22/06/99; full list of members
|
12 March 1998 | Full accounts made up to 31 March 1997 (3 pages) |
12 March 1998 | Full accounts made up to 31 March 1997 (3 pages) |
23 January 1998 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
23 January 1998 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
16 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
24 April 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
6 September 1996 | Return made up to 22/06/96; full list of members (6 pages) |
6 September 1996 | Return made up to 22/06/96; full list of members (6 pages) |
20 September 1995 | Ad 23/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1995 | Ad 23/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1995 | Accounting reference date notified as 30/04 (1 page) |
5 September 1995 | Accounting reference date notified as 30/04 (1 page) |
28 June 1995 | Secretary resigned (1 page) |
28 June 1995 | Secretary resigned (1 page) |
22 June 1995 | Incorporation (15 pages) |
22 June 1995 | Incorporation (15 pages) |