Shepley
Huddersfield
West Yorkshire
HD8 8AD
Secretary Name | Mrs Avril Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1995(3 days after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Lane Head Road Shepley Huddersfield HD8 8AD |
Director Name | Mrs Avril Watson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Lane Head Road Shepley Huddersfield HD8 8AD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 January 2003 | Dissolved (1 page) |
---|---|
11 October 2002 | Liquidators statement of receipts and payments (6 pages) |
11 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2002 | Liquidators statement of receipts and payments (6 pages) |
2 January 2002 | Liquidators statement of receipts and payments (6 pages) |
27 June 2001 | Liquidators statement of receipts and payments (6 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: bent ley road meltham huddersfield west yorkshire HD7 3AP (1 page) |
28 June 2000 | Resolutions
|
28 June 2000 | Appointment of a voluntary liquidator (1 page) |
28 June 2000 | Statement of affairs (6 pages) |
16 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
9 April 1999 | Director resigned (1 page) |
31 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
25 June 1997 | Company name changed kirklees calor gas centre limite d\certificate issued on 26/06/97 (2 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: unit N2 meltham mills industrial estate meltham mills road meltham huddersfield HD7 3AT (1 page) |
19 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 November 1996 | Return made up to 22/09/96; full list of members
|
11 October 1995 | Accounting reference date notified as 30/09 (1 page) |
11 October 1995 | Ad 29/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
28 September 1995 | Secretary resigned (2 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | Incorporation (20 pages) |