Berry Mill Lane, Scammonden
Huddersfield
West Yorkshire
HD3 3HG
Secretary Name | Sonya Pearl Swan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Doonhamer Berry Mill Lane, Scammonden Huddersfield West Yorkshire HD3 3HG |
Director Name | Mr Terry Roy Barnhurst |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 01 February 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stepping Stones Ripponden Halifax West Yorkshire HX6 4FB |
Director Name | Mr Paul Arthur Stride |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 February 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchid Grove Netherton Huddersfield West Yorkshire HD4 7HR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 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 | 27 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 4, Harley House Millfold Way Ripponden Halifax West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Year | 2014 |
---|---|
Net Worth | £51,605 |
Cash | £3,469 |
Current Liabilities | £108,006 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Application to strike the company off the register (3 pages) |
30 June 2010 | Director's details changed for Paul Arthur Stride on 1 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Arthur Stride on 1 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Arthur Stride on 1 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 November 2009 | Registered office address changed from Suite 6 Harley House Millfold Way Ripponden Halifax West Yorkshire HX6 4DJ on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Suite 6 Harley House Millfold Way Ripponden Halifax West Yorkshire HX6 4DJ on 13 November 2009 (1 page) |
8 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
5 June 2007 | Location of register of members (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 September 2006 | Return made up to 27/05/06; full list of members (3 pages) |
8 September 2006 | Return made up to 27/05/06; full list of members (3 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 August 2005 | Return made up to 27/05/05; full list of members (5 pages) |
11 August 2005 | Return made up to 27/05/05; full list of members (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 June 2004 | Return made up to 27/05/04; full list of members
|
10 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 5 rodley lane rodley leeds west yorkshire LS13 1LB (1 page) |
31 March 2003 | Secretary's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 5 rodley lane rodley leeds west yorkshire LS13 1LB (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Secretary's particulars changed (1 page) |
20 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
4 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 27/05/01; full list of members
|
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
11 October 2000 | Accounts for a small company made up to 31 May 2000 (10 pages) |
11 October 2000 | Accounts for a small company made up to 31 May 2000 (10 pages) |
7 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 May 1999 | Return made up to 27/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 27/05/99; full list of members (6 pages) |
21 September 1998 | Location of register of directors' interests (1 page) |
21 September 1998 | Location of register of directors' interests (1 page) |
21 September 1998 | Location of register of members (1 page) |
21 September 1998 | Location of register of members (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 27 crown street scissett huddersfield west yorkshire HD8 9JN (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 27 crown street scissett huddersfield west yorkshire HD8 9JN (1 page) |
3 September 1998 | Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 12 york place leeds LS1 2DS (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 12 york place leeds LS1 2DS (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Incorporation (16 pages) |