Thongsbridge
Huddersfield
West Yorkshire
HD7 2SJ
Director Name | Mr Clive Martin Schofield |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 March 2006) |
Role | Tech Dir |
Correspondence Address | Pog Ing Cottage 30 Town End Road Holmfirth Huddersfield West Yorkshire HD7 1AH |
Secretary Name | Mr Clive Martin Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 March 2006) |
Role | Tech Dir |
Correspondence Address | Pog Ing Cottage 30 Town End Road Holmfirth Huddersfield West Yorkshire HD7 1AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit B1 Park Mill Way Clayton West Huddersfield HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
2 June 2004 | Return made up to 04/06/04; full list of members
|
29 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
29 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
29 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
27 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
10 August 2000 | Return made up to 04/06/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 August 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
27 July 1998 | Ad 13/08/97-14/08/97 £ si 2998@1 (2 pages) |
24 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
18 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
18 August 1997 | Ad 20/06/96--------- £ si 2@1 (2 pages) |
4 October 1996 | Memorandum and Articles of Association (8 pages) |
30 September 1996 | Company name changed refineangle LIMITED\certificate issued on 01/10/96 (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Nc inc already adjusted 20/06/96 (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Secretary resigned (1 page) |
4 June 1996 | Incorporation (9 pages) |