Clayton West
Huddersfield
West Yorkshire
HD8 9QG
Director Name | Simon James Thornhill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1997(3 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Sales Director |
Correspondence Address | 15 Church Close Shepley Huddersfield West Yorkshire HD8 8HD |
Secretary Name | Gordon Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1997(3 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Consultant |
Correspondence Address | 41 Ings Mill Avenue Clayton West Huddersfield West Yorkshire HD8 9QG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 August 2000 | Dissolved (1 page) |
---|---|
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Statement of affairs (5 pages) |
28 August 1998 | Appointment of a voluntary liquidator (2 pages) |
28 August 1998 | Resolutions
|
4 August 1998 | Registered office changed on 04/08/98 from: 3 chedworth close darton barnsley west yorkshire S75 5PR (1 page) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Ad 20/09/97--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
26 September 1997 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |