Brooke Street
Cleckheaton
West Yorkshire
BD19 3RY
Secretary Name | Anthony John Vickerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 8 Broombank Birkby Park Huddersfield W Yorkshire HD2 2DJ |
Secretary Name | Mrs Susan Ursula Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Cumberland Avenue Fixby Huddersfield HD2 2JJ |
Secretary Name | Moira Gilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years (resigned 15 November 2007) |
Role | Administrator |
Correspondence Address | 5 Spring Row Denholme Bradford West Yorkshire BD13 4EA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3 Branch Road Batley West Yorkshire WF17 5RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
27 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
15 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
6 March 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
10 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
24 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 12 greenhead road huddersfield HD1 4EN (1 page) |
31 July 2003 | Return made up to 04/08/03; full list of members (6 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
20 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
14 August 2000 | Return made up to 04/08/00; full list of members
|
8 December 1999 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
1 October 1999 | Return made up to 04/08/99; full list of members (6 pages) |
10 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Incorporation (21 pages) |