Waterloo
Huddersfield
West Yorkshire
HD5 8QT
Secretary Name | Lynn Carole Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Penistone Road Waterloo Huddersfield West Yorkshire HD5 8QT |
Director Name | Lynn Carole Day |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2002) |
Role | Secretary |
Correspondence Address | 12 Penistone Road Waterloo Huddersfield West Yorkshire HD5 8QT |
Director Name | Charles Roy Meeke |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 June 2001) |
Role | Sales Manager |
Correspondence Address | 57 Albert Avenue Idle Bradford West Yorkshire BD10 9QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 507 Bradford Road Batley West Yorkshire WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £36,680 |
Cash | £1,705 |
Current Liabilities | £104,931 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2004 | Voluntary strike-off action has been suspended (1 page) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | Director resigned (1 page) |
18 November 2003 | Voluntary strike-off action has been suspended (1 page) |
21 October 2003 | Application for striking-off (1 page) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 September 2001 | Return made up to 21/06/01; full list of members
|
29 June 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
13 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2001 | Accounting reference date shortened from 20/12/00 to 31/03/00 (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2000 | Return made up to 21/06/00; full list of members (6 pages) |
18 April 2000 | Accounting reference date extended from 30/06/00 to 20/12/00 (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
21 June 1999 | Incorporation (20 pages) |