Netherton
Huddersfield
Yorkshire
HD4 7ES
Secretary Name | Dorothy Hope Thorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | Willow Lodge The Street, Barrow Bury St. Edmunds Suffolk IP29 5AP |
Director Name | Mrs Jennifer Brocklehurst |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Hangingstone Road Berry Brow Huddersfield Yorkshire HD4 7QS |
Secretary Name | Mrs Jean Wrathall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Wessenden Head Road Meltham Huddersfield Yorkshire HD7 3HR |
Secretary Name | Helen Mary Winterburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 1999) |
Role | Company Director |
Correspondence Address | 207 Bourn View Road Huddersfield West Yorkshire HD4 7JS |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2002 | Application for striking-off (1 page) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 23 chapel street netherton huddersfield HD4 7ES (1 page) |
11 May 1999 | Resolutions
|
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Company name changed geb systems LIMITED\certificate issued on 18/05/98 (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
22 April 1998 | Incorporation (14 pages) |