Netherthong, Holmfirth
Huddersfield
West Yorkshire
HD7 2UP
Director Name | Dr Graham Andrew Leslie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 April 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill Northgate, Honley Holmfirth West Yorkshire HD9 6QL |
Secretary Name | Mark Hewerdine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 April 2002) |
Role | Accountant |
Correspondence Address | 9 Vicarage Close Grenoside Sheffield South Yorkshire S35 8SH |
Secretary Name | Melvyn Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | Trelawn Liskey Hill Crescent Perranporth Cornwall TR6 0HP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hugh House Galpharm Way Upper Cliffe Road Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | -£13 |
Cash | £2 |
Current Liabilities | £15 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2001 | Application for striking-off (1 page) |
16 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 August 2000 | Return made up to 11/08/00; full list of members
|
19 April 2000 | Secretary's particulars changed (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 September 1998 | Return made up to 11/08/98; full list of members (5 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
21 May 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 120 east road london N1 6AA (1 page) |
18 August 1997 | Company name changed kitcroft LIMITED\certificate issued on 19/08/97 (2 pages) |
18 August 1997 | Resolutions
|
11 August 1997 | Incorporation (15 pages) |