Shepley
Huddersfield
HD8 8AE
Secretary Name | Ruth Isobel Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 4 Marsh Lane Shepley Huddersfield HD8 8AE |
Director Name | Russell Justin Booth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 May 2007) |
Role | General Manager |
Correspondence Address | Bank House Neston Road Burton Wirral CH64 5TU Wales |
Director Name | Mr Roger John Swift |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Annandale Road Chiswick London W4 2HF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 4 Marsh Lane Shepley Huddersfield HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2008 | Application for striking-off (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
31 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: bridge house marsh lane, shepley huddersfield HD8 8AE (1 page) |
19 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 September 2003 | Return made up to 27/08/03; full list of members
|
21 August 2003 | Director's particulars changed (2 pages) |
27 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 April 2002 | New director appointed (2 pages) |
3 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: eldon house 201 penistone road kirkburton huddersfield west yorkshire HD8 0PE (1 page) |
2 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | New director appointed (2 pages) |
18 January 1999 | Ad 15/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
12 September 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: international house the britannia suite manchester M3 2ER (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
27 August 1996 | Incorporation (10 pages) |