Scholes Lane Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Secretary Name | Elizabeth Mary Hawksworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Thorngate 125 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LS |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
21 April 2006 | Application for striking-off (1 page) |
17 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: natwest bank chambers heckmondwike west yorkshire WF16 0HU (1 page) |
10 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 May 2003 | Return made up to 09/03/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
15 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 July 2001 | Return made up to 09/03/01; full list of members (6 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
31 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |