Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BU
Director Name | Stephen Mark Gillespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1995(same day as company formation) |
Role | Surveyor |
Correspondence Address | 9 Park Lodge View Skelmanthorpe Huddersfield Yorkshire HD8 9UN |
Secretary Name | Shaun Thomas Gillespie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Dene Road Skelmanthorpe Huddersfield West Yorkshire HD8 9BU |
Director Name | Michael Peter Gillespie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1999(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 52 Wentworth Avenue Emley Huddersfield West Yorkshire HD8 9XR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Geoffrey Martin & Co St Jamess House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Return of final meeting of creditors (1 page) |
5 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 July 2003 (3 pages) |
5 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 January 2002 (3 pages) |
5 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 January 2003 (3 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
28 June 2002 | Appointment of a liquidator (1 page) |
12 February 2002 | Order of court to wind up (3 pages) |
7 February 2002 | Notice of completion of voluntary arrangement (3 pages) |
15 March 2001 | Full accounts made up to 31 December 1999 (17 pages) |
5 March 2001 | Location of register of members (1 page) |
15 February 2001 | Return made up to 05/12/00; full list of members
|
15 February 2001 | Registered office changed on 15/02/01 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
23 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 June 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 05/12/98; full list of members (5 pages) |
28 August 1998 | Ad 12/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 January 1997 | Return made up to 05/12/96; full list of members (5 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: seymour taylor and co 57/61 london road high wycombe buckinghamshire HP11 1BS (1 page) |
21 February 1996 | New secretary appointed;new director appointed (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | New director appointed (1 page) |
13 February 1996 | Company name changed anglotown LIMITED\certificate issued on 14/02/96 (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 December 1995 | Incorporation (38 pages) |