West End Holmfirth
Huddersfield
West Yorkshire
HD9 3EJ
Secretary Name | Helen Jane Waldrom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(2 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Green Cottage West End Holmfirth Huddersfield West Yorkshire HD9 3EJ |
Director Name | Julia Diane Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Wheathill Grove Littleover Derby DE23 7XW |
Director Name | Kerry Louise Gatford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 18 Rectory Road West Bridgford Nottingham NG2 6BG |
Secretary Name | Kerry Louise Gatford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 18 Rectory Road West Bridgford Nottingham NG2 6BG |
Secretary Name | Guy Andrew James Montrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 37 Third Avenue Gedling Nottingham Nottinghamshire NG4 3LL |
Director Name | Guy Andrew James Montrose |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 37 Third Avenue Gedling Nottingham Nottinghamshire NG4 3LL |
Director Name | Nicholas Andrew Sarginson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2004) |
Role | IT Consultant |
Correspondence Address | Oban Waterloo Road Matlock Bath Derbyshire DE4 3PH |
Registered Address | Connelly & Co Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£9,459 |
Cash | £128 |
Current Liabilities | £32,289 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 May 2005 | Return made up to 20/05/05; full list of members (10 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
28 June 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 20/05/04; full list of members (11 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 May 2003 | Return made up to 20/05/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (11 pages) |
5 September 2001 | New director appointed (2 pages) |
6 July 2001 | Nc inc already adjusted 23/06/01 (1 page) |
6 July 2001 | Ad 23/06/01--------- £ si 80@1=80 £ ic 1000/1080 (3 pages) |
3 July 2001 | Return made up to 20/05/01; full list of members
|
29 June 2001 | Memorandum and Articles of Association (26 pages) |
29 June 2001 | Resolutions
|
1 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 July 2000 | Ad 19/07/00--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
24 July 2000 | Resolutions
|
28 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 139 middleton boulevard nottingham NG8 1FW (1 page) |
3 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
3 June 1999 | New director appointed (2 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Ad 25/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
8 October 1998 | Company name changed nottcor 68 LIMITED\certificate issued on 09/10/98 (2 pages) |
20 May 1998 | Incorporation (25 pages) |