Edgerton
Huddersfield
West Yorkshire
HD1 4PJ
Director Name | Paul Maloney |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(2 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 26 February 2008) |
Role | Gymnasium Proprietor |
Correspondence Address | 107 Burn Road Birchencliffe Huddersfield HD2 2EG |
Secretary Name | Jill Maloney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(2 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 26 February 2008) |
Role | Gymnasium Proprietor |
Correspondence Address | 47 Imperial Road Edgerton Huddersfield West Yorkshire HD1 4PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
21 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Return made up to 29/07/05; no change of members (2 pages) |
29 July 2005 | Director's particulars changed (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
4 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: c/o mazars neville russell norwich union house high street huddersfield HD1 2LN (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Return made up to 29/07/97; full list of members
|
27 June 1997 | Particulars of mortgage/charge (4 pages) |
30 April 1997 | Company name changed sunzone sunbeds LTD\certificate issued on 01/05/97 (2 pages) |
5 November 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
28 October 1996 | Ad 31/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed;new director appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: southview house 180 halifax old road birkby huddersfield HD2 2SQ (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
29 July 1996 | Incorporation (13 pages) |