Scammonden
Huddersfield
HD3 3FW
Director Name | Mr Jamie Charles Bower |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 11 November 2009) |
Role | Plant Operator And Director |
Country of Residence | England |
Correspondence Address | 82 Upper Clough Linthwaite Huddersfield HD7 5PG |
Secretary Name | Miss Charlotte Olivia Bower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(9 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 11 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy Lea Farm Scammonden Huddersfield HD3 3FW |
Director Name | Mrs Caroline Mary Bower |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mistal Cop Hill Side Slaithwaite Huddersfield HD7 5XA |
Secretary Name | Mrs Caroline Mary Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mistal Cop Hill Side Slaithwaite Huddersfield HD7 5XA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £389,239 |
Gross Profit | £24,611 |
Net Worth | £20,203 |
Cash | £8,547 |
Current Liabilities | £85,685 |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
11 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
9 April 2009 | Resolutions
|
8 April 2009 | Statement of affairs with form 4.19 (12 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from clayfield works crimble slaithwaite huddersfield west yorkshire HD7 5BG (1 page) |
4 December 2008 | Total exemption full accounts made up to 5 April 2008 (12 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
3 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
27 August 2004 | Return made up to 30/06/04; full list of members
|
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members
|
11 September 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
31 July 2001 | Partial exemption accounts made up to 5 April 2001 (11 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: clayfield works crimble slaithwaite huddersfield HD7 5BG (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members
|
15 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
24 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
24 November 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
24 November 1999 | Resolutions
|
27 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page) |
3 April 1999 | Ad 28/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 March 1999 | Company name changed springform developments LIMITED\certificate issued on 26/03/99 (3 pages) |
30 June 1998 | Incorporation (17 pages) |