Dewsbury
West Yorkshire
WF12 7HU
Director Name | Michael Aneurin Eddison Morris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(2 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 15 November 2005) |
Role | Designer |
Correspondence Address | Poplar House 931 Leeds Road Dewsbury West Yorkshire WF12 7HU |
Secretary Name | Michael Aneurin Eddison Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(2 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 15 November 2005) |
Role | Designer |
Correspondence Address | Poplar House 931 Leeds Road Dewsbury West Yorkshire WF12 7HU |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Manor House Manor Street Dewsbury West Yorkshire WF12 8ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £45,275 |
Gross Profit | £36,354 |
Net Worth | -£1,399 |
Current Liabilities | £27,216 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2004 | Voluntary strike-off action has been suspended (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | Voluntary strike-off action has been suspended (1 page) |
29 April 2003 | Voluntary strike-off action has been suspended (1 page) |
15 April 2003 | Voluntary strike-off action has been suspended (1 page) |
14 January 2003 | Voluntary strike-off action has been suspended (1 page) |
21 May 2002 | Voluntary strike-off action has been suspended (1 page) |
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2002 | Application for striking-off (1 page) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members
|
13 May 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Full accounts made up to 30 September 1998 (8 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
23 June 1999 | Return made up to 30/04/99; full list of members
|
22 April 1999 | Accounting reference date shortened from 30/09/99 to 31/01/99 (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Ad 02/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 386/388 palatine road manchester M22 4FZ (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
30 April 1997 | Incorporation (11 pages) |