Shelley Park Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director Name | Mr Gary Jon Hague |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 213 Hawthorne Way Shelley Huddersfield HD8 8PZ |
Secretary Name | Mr Gary Jon Hague |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 213 Hawthorne Way Shelley Huddersfield HD8 8PZ |
Director Name | Mr John Ure |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Hawthorne Way Shelley Park Shelley Huddersfield West Yorkshire HD8 8JX |
Secretary Name | Mr John Ure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Hawthorne Way Shelley Park Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Revell Ward Horton Norwich Union House, 26 High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 December 2001 | Dissolved (1 page) |
---|---|
18 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 August 2000 | Appointment of a voluntary liquidator (1 page) |
14 August 2000 | Resolutions
|
14 August 2000 | Statement of affairs (8 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: the old woolcombers mill 12-14 union street south halifax west yorkshire HX1 2LF (1 page) |
12 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
23 March 1999 | Ad 06/01/99--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | £ nc 100/150 06/01/99 (1 page) |
17 February 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
31 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 31 October 1996 (7 pages) |
12 November 1996 | Return made up to 20/10/96; full list of members
|
13 November 1995 | Company name changed fun food factory LIMITED\certificate issued on 14/11/95 (4 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: 12 york place leeds LS1 2DS (1 page) |
20 October 1995 | Incorporation (20 pages) |