Quarmby
Huddersfield
West Yorkshire
HD3 4HQ
Secretary Name | Margaret Elaine Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 November 2004) |
Role | Retired |
Correspondence Address | Flat 1e Quarmby Road Quarmby Huddersfield West Yorkshire HD3 4HQ |
Director Name | Andrew Marcus Nutton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Builder/Developer |
Correspondence Address | 221 Halifax Old Road Grimescar Huddersfield West Yorkshire HD2 2SL |
Director Name | Jayne Alyson Nutton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Receptionist |
Correspondence Address | 221 Halifax Old Road Grimescar Huddersfield West Yorkshire HD2 2SL |
Secretary Name | Andrew Marcus Nutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Builder/Developer |
Correspondence Address | 221 Halifax Old Road Grimescar Huddersfield West Yorkshire HD2 2SL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(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 | 11 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 6 New North Parade Huddersfield West Yorkshire HD1 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2004 | Director resigned (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
9 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
11 April 2001 | Return made up to 11/03/01; no change of members
|
23 March 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
11 April 2000 | Return made up to 11/03/00; no change of members (6 pages) |
22 May 1999 | Return made up to 11/03/99; full list of members (6 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 221 halifax old road grimescar huddersfield west yorkshire HD2 2SL (1 page) |
16 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
7 May 1997 | Return made up to 11/03/97; full list of members (6 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 March 1996 | New secretary appointed;new director appointed (1 page) |