Halifax Road Edgerton
Huddersfield
West Yorkshire
HD3 3BJ
Secretary Name | Miss Paula McGarry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 May 2013) |
Role | Secretary |
Correspondence Address | 53 Caldene Avenue Mytholmroyd Hebden Bridge West Yorkshire HX7 5AJ |
Director Name | Michael Myles Lloyd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Plastics Consultant |
Correspondence Address | Banney Royd Hall Halifax Road Edgerton Huddersfield West Yorkshire HD3 3BJ |
Secretary Name | Michael John McKim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Kine House 35 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AL |
Director Name | Richard Anthony Wood |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2006) |
Role | Consultant |
Correspondence Address | 32 West End Rise Horsforth Leeds West Yorkshire LS18 5JL |
Secretary Name | Alison Sarah Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(7 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 July 2006) |
Role | Secretary |
Correspondence Address | 116 Lower Edge Road Rastrick Brighouse West Yorkshire HD6 3LD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Unit 69a Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
1 at 1 | Plasrock LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 July 2010 | Secretary's details changed for Paul Mcgarry on 15 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Paul Mcgarry on 15 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Director's details changed for Nicola Joy Lloyd on 15 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Nicola Joy Lloyd on 15 June 2010 (2 pages) |
20 August 2009 | Return made up to 15/06/09; full list of members (10 pages) |
20 August 2009 | Return made up to 15/06/09; full list of members (10 pages) |
10 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from, sanderson house, station road, horsforth, leeds, west yorkshire, LS18 5NT (1 page) |
10 August 2009 | Accounts made up to 30 June 2009 (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from, sanderson house, station road, horsforth, leeds, west yorkshire, LS18 5NT (1 page) |
5 August 2009 | Company name changed aquafloat LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed aquafloat LIMITED\certificate issued on 06/08/09 (2 pages) |
31 July 2008 | Accounts made up to 30 June 2008 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
30 October 2007 | Return made up to 15/06/07; no change of members (6 pages) |
30 October 2007 | Return made up to 15/06/07; no change of members (6 pages) |
23 April 2007 | Accounts made up to 30 June 2006 (1 page) |
23 April 2007 | Accounts made up to 30 June 2006 (1 page) |
9 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
9 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
14 February 2006 | Accounts made up to 30 June 2005 (1 page) |
14 February 2006 | Accounts made up to 30 June 2005 (1 page) |
10 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
10 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
14 February 2005 | Accounts made up to 30 June 2004 (1 page) |
14 February 2005 | Accounts made up to 30 June 2004 (1 page) |
25 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
2 June 2004 | Accounts made up to 30 June 2003 (1 page) |
2 June 2004 | Accounts made up to 30 June 2003 (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
26 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (2 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (2 pages) |
14 October 2002 | Return made up to 15/06/02; full list of members (6 pages) |
14 October 2002 | Return made up to 15/06/02; full list of members (6 pages) |
30 April 2002 | Accounts made up to 30 June 2001 (2 pages) |
30 April 2002 | Accounts made up to 30 June 2001 (2 pages) |
7 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
7 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
6 June 2001 | Accounts made up to 30 June 2000 (2 pages) |
6 June 2001 | Accounts made up to 30 June 2000 (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
16 March 2001 | Return made up to 15/06/00; full list of members (6 pages) |
16 March 2001 | Return made up to 15/06/00; full list of members (6 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: regis house 134 percival road, enfield, middlesex EN1 1QU (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: regis house 134 percival road, enfield, middlesex EN1 1QU (1 page) |
15 June 1999 | Incorporation (15 pages) |
15 June 1999 | Incorporation (15 pages) |