Company NameInto Business Scheme
Company StatusDissolved
Company Number03288660
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 December 1996(27 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameHuddersfield Into Business Scheme Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Teresa Mary Butler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Elder Drive
Upton
Pontefract
West Yorkshire
WF9 1NX
Director NameMrs Linda Karen Lockwood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Hammerton Road
Fartown
Huddersfield
HD2 2PS
Secretary NameMrs Linda Karen Lockwood
NationalityBritish
StatusClosed
Appointed24 July 1998(1 year, 7 months after company formation)
Appointment Duration14 years (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hammerton Road
Fartown
Huddersfield
HD2 2PS
Director NameShirley Brown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(3 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 07 August 2012)
RoleHousewife
Correspondence Address8 Browning Road
Huddersfield
West Yorkshire
HD2 1HU
Director NameDavid Michael Hawley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 07 August 2012)
RoleSoftware Developer
Correspondence Address247 Woodlands Road
Batley
West Yorkshire
WF17 0QW
Director NameMs Judith Coyne
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address162 Riddings Road
Deighton
Huddersfield
HD2 1HS
Director NameMr Peter Butters
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadfold Farm Turvin
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TS
Director NameMr Peter Daniel McBride
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address18 Netheroyd Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2LP
Secretary NameBibi Jan Hancock
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Prospect Drive
Fell Lane
Keighley
West Yorkshire
BD22 6DD

Location

Registered AddressNewhouse Farm Newhouse Road
Brackenhall
Huddersfield
HD2 1EG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
16 February 2012Annual return made up to 26 November 2011 (17 pages)
16 February 2012Annual return made up to 26 November 2011 (17 pages)
3 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 September 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
26 September 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
10 December 2010Appointment of Ms Judith Coyne as a director (1 page)
10 December 2010Annual return made up to 26 November 2010 no member list (7 pages)
10 December 2010Annual return made up to 26 November 2010 no member list (7 pages)
10 December 2010Appointment of Ms Judith Coyne as a director (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Annual return made up to 26 November 2009 no member list (4 pages)
7 January 2010Annual return made up to 26 November 2009 no member list (4 pages)
18 February 2009Annual return made up to 26/11/08 (3 pages)
18 February 2009Annual return made up to 26/11/08 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 February 2008Annual return made up to 26/11/07 (5 pages)
15 February 2008Annual return made up to 26/11/07 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Annual return made up to 26/11/06 (5 pages)
7 February 2007Annual return made up to 26/11/06 (5 pages)
8 December 2005Annual return made up to 26/11/05 (5 pages)
8 December 2005Annual return made up to 26/11/05 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Annual return made up to 26/11/04 (5 pages)
24 January 2005Annual return made up to 26/11/04 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
27 January 2004Annual return made up to 26/11/03 (4 pages)
27 January 2004Annual return made up to 26/11/03 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2002Annual return made up to 26/11/02 (4 pages)
9 December 2002Annual return made up to 26/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Annual return made up to 26/11/01 (4 pages)
4 December 2001Annual return made up to 26/11/01 (4 pages)
25 January 2001Annual return made up to 06/12/00 (4 pages)
25 January 2001Annual return made up to 06/12/00
  • 363(288) ‐ Director resigned
(4 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
8 February 2000Annual return made up to 06/12/99 (4 pages)
8 February 2000Annual return made up to 06/12/99 (4 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
25 January 1999Annual return made up to 06/12/98 (4 pages)
25 January 1999Annual return made up to 06/12/98 (4 pages)
8 October 1998Company name changed huddersfield into business schem e LIMITED\certificate issued on 09/10/98 (4 pages)
8 October 1998Company name changed huddersfield into business schem e LIMITED\certificate issued on 09/10/98 (4 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
9 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
18 December 1997Annual return made up to 06/12/97 (4 pages)
18 December 1997Annual return made up to 06/12/97 (4 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
6 December 1996Incorporation (33 pages)