59 Huddersfield Road
Mirfield
West Yorkshire
WF14 8AA
Secretary Name | Mrs Elaine Brooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1995(2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 November 2007) |
Role | Secreatry |
Correspondence Address | 28 Bradley Road Bradley Huddersfield West Yorkshire HD2 1XD |
Director Name | Mr John Robert Kaye |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Pond 1 Roils Head Road Halifax West Yorkshire HX2 0NQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members
|
19 February 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
8 January 2003 | Return made up to 12/10/02; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
13 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 January 2001 | Return made up to 12/10/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 October 1999 | Return made up to 12/10/99; full list of members
|
21 April 1999 | Return made up to 12/10/98; no change of members (4 pages) |
20 January 1999 | Accounting reference date extended from 30/11/98 to 30/05/99 (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
18 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
2 November 1997 | Return made up to 12/10/97; no change of members (5 pages) |
6 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 April 1997 | Company name changed heritage cashmere (uk) LIMITED\certificate issued on 01/05/97 (2 pages) |
28 April 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 12/10/96; full list of members (6 pages) |
27 February 1996 | Ad 14/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 1996 | Accounting reference date notified as 30/11 (1 page) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 12 york place leeds LS1 2DS (1 page) |
11 January 1996 | Resolutions
|
13 December 1995 | Company name changed vamtech LIMITED\certificate issued on 14/12/95 (4 pages) |
11 December 1995 | £ nc 1000/1000000 04/12/95 (1 page) |
11 December 1995 | Resolutions
|
12 October 1995 | Incorporation (20 pages) |