91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Secretary Name | Mrs Melanie Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months (closed 10 December 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suites 3&5 Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
Director Name | Paul Edward Beeson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 August 2002) |
Role | Manufacturing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Pasture Somersham Huntingdon Cambridgeshire PE28 3YX |
Director Name | Mr Norman Edmanson |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 June 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashwood Close Branton Doncaster South Yorkshire DN3 3UB |
Director Name | Mr Ross Scott Stuart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 August 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Quarry Bank Tonbridge Kent TN9 2QZ |
Director Name | Mr Derek John Arthur Sutherland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 2003(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 November 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Earlsfield Farnham Road Holt Pound Farnham Surrey GU10 4LE |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Suites 3&5 Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 August 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Application to strike the company off the register (3 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Secretary's details changed for Mrs Melanie Armstrong on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Mrs Melanie Armstrong on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Mrs Melanie Armstrong on 5 January 2012 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Melanie Armstrong on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Melanie Armstrong on 24 February 2010 (2 pages) |
4 November 2009 | Termination of appointment of Derek Sutherland as a director (1 page) |
4 November 2009 | Termination of appointment of Derek Sutherland as a director (1 page) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: south view cottage, jackson bridge, holmfirth, HD9 7HT (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: south view cottage, jackson bridge, holmfirth, HD9 7HT (1 page) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 February 2005 | Return made up to 22/02/05; full list of members (3 pages) |
25 February 2005 | Return made up to 22/02/05; full list of members (3 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
19 April 2002 | Company name changed amm recruitment LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Company name changed amm recruitment LIMITED\certificate issued on 19/04/02 (2 pages) |
11 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 22/02/02; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members
|
5 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 March 1999 | Return made up to 22/02/99; full list of members
|
23 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 January 1999 | Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1999 | Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
18 March 1998 | Return made up to 22/02/98; full list of members
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
19 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 22/02/97; full list of members
|
9 October 1996 | Accounting reference date notified as 30/06 (1 page) |
9 October 1996 | Accounting reference date notified as 30/06 (1 page) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: newfoundland chambers, 43A whitchurch road, cardiff, CF4 3JN (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: newfoundland chambers, 43A whitchurch road, cardiff, CF4 3JN (1 page) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
4 April 1996 | Company name changed analysis advisors LIMITED\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed analysis advisors LIMITED\certificate issued on 09/04/96 (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | £ nc 100/200 29/03/96 (1 page) |
2 April 1996 | £ nc 100/200 29/03/96 (1 page) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
22 February 1996 | Incorporation (16 pages) |
22 February 1996 | Incorporation (16 pages) |