Golcar
Huddersfield
West Yorkshire
HD7 4DJ
Director Name | Mr Paul Gerard Hume |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 November 2004) |
Role | Cooling Consultant |
Country of Residence | England |
Correspondence Address | 37 Popples Drive Halifax West Yorkshire HX2 9SQ |
Secretary Name | Mr Paul Gerard Hume |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 November 2004) |
Role | Cooling Consultant |
Country of Residence | England |
Correspondence Address | 37 Popples Drive Halifax West Yorkshire HX2 9SQ |
Director Name | Mrs Anne Hume |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 September 1999) |
Role | Administration Assistant |
Country of Residence | England |
Correspondence Address | 37 Popples Drive Halifax West Yorkshire HX2 9SQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(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 | 12 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 5 Brookfield Works Quebec Street Elland West Yorkshire HX5 9BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £19,943 |
Cash | £30,984 |
Current Liabilities | £85,157 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Voluntary strike-off action has been suspended (1 page) |
29 March 2004 | Application for striking-off (1 page) |
6 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 April 2000 | Return made up to 12/03/00; full list of members
|
29 February 2000 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
11 October 1999 | Director resigned (1 page) |
14 September 1999 | Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
14 September 1999 | Location of register of members (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 12 york place leeds LS1 2DS (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | Secretary resigned (1 page) |
12 March 1999 | Incorporation (16 pages) |