Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Director Name | Dr Lucian Stephen Gill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Old School Queensbury Bradford West Yorkshire BD13 2NN |
Secretary Name | Mr John Philip Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Far View 164 Denby Lane Upper Denby Huddersfield West Yorkshire HD8 8UN |
Director Name | Zoe Louise Burkitt |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 March 2005) |
Role | Enviromental Consultant |
Correspondence Address | 19 Myrtle Avenue Bingley West Yorkshire BD16 1EW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 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 | 03 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Cumberland House Greenside Lane Lidget Green Bradford West Yorkshire BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £55,080 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2004 | Application for striking-off (1 page) |
5 April 2004 | Return made up to 03/02/04; no change of members (7 pages) |
27 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
30 January 2002 | Return made up to 03/02/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
22 February 2001 | Return made up to 03/02/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
11 April 2000 | Return made up to 03/02/00; no change of members (5 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
29 April 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
3 February 1998 | Incorporation (20 pages) |