Thunderbridge
Huddersfield
West Yorkshire
HD8 0PU
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 29 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wistons Lane Elland Halifax HX5 9DT |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 34 Shoreham Drive Moorgate Rotherham South Yorkshire S60 3DS |
Director Name | Mr Simon Coates |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 November 2011) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Wistons Lane Elland Halifax HX5 9DT |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2009) |
Role | Managing Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1998) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Secretary Name | Rakisons Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1998) |
Correspondence Address | 47 Chancery Lane London WC2A 1NF |
Registered Address | Wistons Lane Elland Halifax HX5 9DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
17 November 2010 | Statement of capital on 17 November 2010
|
17 November 2010 | Statement of capital on 17 November 2010
|
15 October 2010 | Solvency statement dated 01/10/10 (1 page) |
15 October 2010 | Solvency Statement dated 01/10/10 (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Resolutions
|
22 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 April 2010 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 20 April 2010 (1 page) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 20 April 2010 (1 page) |
19 April 2010 | Secretary's details changed for Mr Richard John Pollard on 19 April 2010 (1 page) |
19 April 2010 | Secretary's details changed for Mr Richard John Pollard on 19 April 2010 (1 page) |
15 January 2010 | Appointment of Mr Simon Coates as a director (2 pages) |
15 January 2010 | Appointment of Mr Simon Coates as a director (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Appointment Terminated Director brian gibbons (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
5 August 1998 | Accounts made up to 31 December 1997 (5 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
29 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 27 chancery lane london WC2A 1NF (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 27 chancery lane london WC2A 1NF (1 page) |
30 January 1998 | Resolutions
|
30 January 1998 | Accounts made up to 30 April 1997 (2 pages) |
30 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
30 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
30 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
21 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 1996 | Incorporation (12 pages) |