Huddersfield
HD2 1QY
Director Name | John Christopher Parkin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 142 Bradley Road Huddersfield HD2 1QY |
Secretary Name | John Christopher Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 142 Bradley Road Huddersfield HD2 1QY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 142 Bradley Road Huddersfield HD2 1QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £305 |
Net Worth | -£408 |
Cash | £541 |
Current Liabilities | £949 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2005 | Application for striking-off (1 page) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
26 November 2002 | Partial exemption accounts made up to 31 January 2002 (8 pages) |
18 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
30 November 2001 | Partial exemption accounts made up to 31 January 2001 (9 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
4 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
2 February 1999 | New director appointed (2 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 January 1999 | Director resigned (1 page) |
12 January 1999 | Incorporation (14 pages) |