Croft House Lane
Huddersfield
West Yorkshire
HD1 4PT
Director Name | Patricia Jane Eastwood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Arncliffe Court Croft House Lane Huddersfield West Yorkshire HD1 4PT |
Secretary Name | Patricia Jane Eastwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Arncliffe Court Croft House Lane Huddersfield West Yorkshire HD1 4PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Wilkinson & Co 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£9,334 |
Current Liabilities | £45,842 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Liquidators statement of receipts and payments (6 pages) |
24 September 2002 | Liquidators statement of receipts and payments (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: marshall hall mills elland halifax west yorkshire HX5 9DU (1 page) |
10 September 2001 | Resolutions
|
28 August 2001 | Statement of affairs (6 pages) |
28 August 2001 | Appointment of a voluntary liquidator (1 page) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (11 pages) |
2 June 2000 | Return made up to 20/03/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
28 April 1999 | Director's particulars changed (1 page) |
9 April 1998 | Company name changed ivy doubling LIMITED\certificate issued on 14/04/98 (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Incorporation (17 pages) |