Meltham
Huddersfield
West Yorkshire
HD9 4AJ
Secretary Name | Jennifer Susan McGee |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Huddersfield Road Meltham Huddersfield West Yorkshire HD9 4AJ |
Director Name | Mr Terrence Hartley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 35 Henconner Lane Chapel Allerton Leeds West Yorkshire LS7 3NX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Ian Anthony Pettinger |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2001) |
Role | Stainless Steel Fabricator |
Correspondence Address | 17 Uppermoor Close Pudsey West Yorkshire LS28 8BU |
Director Name | Michael Gerard McGowan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 2003) |
Role | Design |
Country of Residence | England |
Correspondence Address | 63 Heaton Road Gledholt Huddersfield West Yorkshire HD1 4HZ |
Registered Address | C/O Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £53,252 |
Cash | £186,810 |
Current Liabilities | £380,888 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 February 2006 | Dissolved (1 page) |
---|---|
4 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (6 pages) |
2 August 2004 | Appointment of a voluntary liquidator (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | Statement of affairs (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: the old chapel chapel street, taylor hill huddersfield west yorkshire HD4 6HL (1 page) |
8 May 2004 | Return made up to 28/04/04; full list of members (5 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 December 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 28/04/03; no change of members (4 pages) |
29 April 2003 | Resolutions
|
10 March 2003 | Company name changed treble 5 design LIMITED\certificate issued on 10/03/03 (2 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 May 2002 | Return made up to 28/04/02; no change of members (4 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: unit five cliffe commercial business park longroyd bridge huddersfield,W.yorkshire HD1 3JD (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
14 May 2001 | Location of debenture register (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 February 2001 | Location of register of members (1 page) |
1 June 2000 | Return made up to 28/04/00; no change of members (4 pages) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Secretary's particulars changed (1 page) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 June 1999 | Return made up to 28/04/99; no change of members (7 pages) |
28 July 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
25 July 1998 | Resolutions
|
21 July 1998 | Location of debenture register (1 page) |
21 July 1998 | Location of register of members (1 page) |
7 January 1998 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
10 June 1997 | Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
28 April 1997 | Incorporation (17 pages) |