Almondbury
Huddersfield
HD5 8UJ
Secretary Name | Mr David Anthony Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(1 month after company formation) |
Appointment Duration | 25 years, 2 months (closed 28 October 2021) |
Role | Company Director |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Mr David Anthony Walker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(1 month after company formation) |
Appointment Duration | 6 months (resigned 26 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 25 January |
28 September 2020 | Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 28 September 2020 (2 pages) |
---|---|
15 September 2020 | Appointment of a liquidator (3 pages) |
17 August 2020 | Restoration by order of the court (3 pages) |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
16 November 2004 | S/S cert. Release of liquidator (1 page) |
16 November 2004 | S/S cert. Release of liquidator (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: begbies traynor st james's house 28 park place leeds west yorkshire LS1 2SP (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: begbies traynor st james's house 28 park place leeds west yorkshire LS1 2SP (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
26 April 1999 | Appointment of a liquidator (2 pages) |
26 April 1999 | Appointment of a liquidator (2 pages) |
17 February 1999 | Order of court to wind up (1 page) |
17 February 1999 | Order of court to wind up (1 page) |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1997 | Return made up to 26/07/97; full list of members
|
3 September 1997 | Return made up to 26/07/97; full list of members
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
5 February 1997 | Accounting reference date extended from 31/07/97 to 25/01/98 (1 page) |
5 February 1997 | Accounting reference date extended from 31/07/97 to 25/01/98 (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 September 1996 | Nc inc already adjusted 27/08/96 (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Nc inc already adjusted 27/08/96 (1 page) |
13 September 1996 | New director appointed (3 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New director appointed (3 pages) |
13 September 1996 | New director appointed (3 pages) |
13 September 1996 | New director appointed (3 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Registered office changed on 13/09/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 September 1996 | Resolutions
|
26 July 1996 | Incorporation (8 pages) |
26 July 1996 | Incorporation (8 pages) |