Hightown
Liversedge
WF15 8DX
Director Name | Mrs Patricia Ann Garner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 year after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 January 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 714 Halifax Road Hightown Liversedge West Yorkshire WF15 8HL |
Director Name | Mr Michael John Garner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 714 Halifax Road Hightown Liversedge West Yorkshire WF15 8HL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 26 High Street Huddersfield HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£9,697 |
Cash | £2,898 |
Current Liabilities | £36,786 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
21 May 2008 | Appointment terminated director michael garner (1 page) |
21 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 July 2007 | Return made up to 12/05/07; full list of members (7 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: mazar house gelderd road gildersome morley leeds west yorkshire LS27 7JN (1 page) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
17 June 2002 | Return made up to 12/05/02; full list of members
|
11 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
19 June 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
25 April 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
12 April 2000 | Ad 24/11/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
12 May 1999 | Incorporation (16 pages) |