Hanging Heaton
Batley
West Yorkshire
WF17 6DU
Secretary Name | Andrew Harry Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | New Mount Cumberworth Huddersfield West Yorkshire HD8 8YE |
Director Name | Bajrang Banthia |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 September 2000(11 months, 1 week after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Financial Consultant |
Correspondence Address | 111 Plover Road Huddersfield West Yorkshire HD3 3PJ |
Director Name | Helen Claire Tarbatt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 18 Woodlands Drive Skelmanthorpe Huddersfield West Yorkshire HD8 9DB |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Director Name | Dinesh Kumar Gupta |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2000) |
Role | Co-Executive |
Correspondence Address | 107 Plover Road Huddersfield West Yorkshire HD3 3PJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 December 2003 | Dissolved (1 page) |
---|---|
10 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (6 pages) |
2 November 2000 | Appointment of a voluntary liquidator (1 page) |
2 November 2000 | Statement of affairs (11 pages) |
2 November 2000 | Resolutions
|
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: minerva mill minerva works, kirkheaton huddersfield west yorkshire HD5 0QP (1 page) |
11 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 April 2000 | New director appointed (2 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
27 March 2000 | Company name changed volcano systems LIMITED\certificate issued on 28/03/00 (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Nc inc already adjusted 21/02/00 (1 page) |
1 March 2000 | Ad 21/02/00--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
29 September 1999 | Incorporation (15 pages) |