Meltham
Huddersfield
HD7 3RF
Director Name | Jennifer Mellor |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accounts/Wages Clerk |
Correspondence Address | 6 Conway Crescent Meltham Huddersfield West Yorkshire HD7 3HS |
Secretary Name | Jennifer Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accounts/Wages Clerk |
Correspondence Address | 6 Conway Crescent Meltham Huddersfield West Yorkshire HD7 3HS |
Director Name | Mr Martin Mellor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 months after company formation) |
Appointment Duration | 11 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 6 Conway Crescent Meltham Huddersfield West Yorkshire HD7 3HS |
Secretary Name | Mr Martin Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 months after company formation) |
Appointment Duration | 11 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 6 Conway Crescent Meltham Huddersfield West Yorkshire HD7 3HS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,320 |
Current Liabilities | £72,498 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 April 2002 | Dissolved (1 page) |
---|---|
18 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Resignation of a liquidator (1 page) |
11 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 November 2000 | Statement of affairs (5 pages) |
28 November 2000 | Appointment of a voluntary liquidator (1 page) |
28 November 2000 | Resolutions
|
14 November 2000 | Registered office changed on 14/11/00 from: 6 conway crescent meltham huddersfield HD7 3HS (1 page) |
25 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 york place leeds LS1 2DS (1 page) |
24 April 1998 | New director appointed (2 pages) |
17 April 1998 | Company name changed affirmative term LIMITED\certificate issued on 20/04/98 (2 pages) |
13 January 1998 | Incorporation (15 pages) |