Huddersfield
West Yorkshire
HD1 4DT
Secretary Name | Gillian Calder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 27 August 2013) |
Role | Secretary |
Correspondence Address | 103a Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Director Name | Alan Roderick Tait |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Huddersfield Road Huddersfield West Yorkshire HD7 2TT |
Secretary Name | Henry Melville Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Director Name | Yvonne Salter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 103 Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Director Name | Henry Melville Calder |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Director Name | Henry Melville Calder |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Director Name | David Moore |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years after company formation) |
Appointment Duration | 2 years (resigned 24 July 2006) |
Role | Accounts And Stock Control |
Correspondence Address | 25 Roundway Honley Holmfirth West Yorkshire HD9 6BU |
Registered Address | 103 Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Upper Cumberworth |
Year | 2014 |
---|---|
Net Worth | £267,019 |
Cash | £1 |
Current Liabilities | £52,442 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Compulsory strike-off action has been suspended (1 page) |
25 October 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Appointment terminated director henry calder (1 page) |
6 November 2008 | Appointment Terminated Director henry calder (1 page) |
20 February 2008 | Restoration by order of the court (3 pages) |
20 February 2008 | Restoration by order of the court (3 pages) |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2007 | Amended accounts made up to 30 June 2005 (9 pages) |
28 March 2007 | Amended accounts made up to 30 June 2005 (9 pages) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2007 | Application for striking-off (1 page) |
8 February 2007 | Application for striking-off (1 page) |
23 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 12/06/06; full list of members
|
15 June 2006 | Return made up to 12/06/06; full list of members (9 pages) |
14 October 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 October 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 July 2005 | Return made up to 12/06/05; full list of members (9 pages) |
22 July 2005 | Return made up to 12/06/05; full list of members (9 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members (9 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members (9 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Return made up to 12/06/03; full list of members (10 pages) |
11 July 2003 | Return made up to 12/06/03; full list of members (10 pages) |
21 March 2003 | Amended accounts made up to 30 June 2001 (7 pages) |
21 March 2003 | Amended accounts made up to 30 June 2001 (7 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | Return made up to 12/06/02; full list of members (9 pages) |
4 August 2002 | Return made up to 12/06/02; full list of members (9 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (7 pages) |
12 December 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Nc inc already adjusted 23/06/00 (1 page) |
27 June 2000 | Nc inc already adjusted 23/06/00 (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
20 June 2000 | Return made up to 12/06/00; full list of members (9 pages) |
22 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
12 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
12 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 12/06/98; full list of members
|
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
12 June 1997 | Incorporation (16 pages) |