Netherton
Huddersfield
HD4 7JY
Secretary Name | Fiona Petrie Mortimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 July 2007) |
Role | Property Manager |
Correspondence Address | 40 Kingston House Ennismore Gardens Knightbridge London SW7 1NG |
Secretary Name | Mr Christopher Paul Graham Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 180 Halifax Old Road Huddersfield West Yorkshire HD2 2SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 9 Shaw Office Park Silver Street, Moldgreen Huddersfield West Yorkshire HD5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£8,981 |
Cash | £4,324 |
Current Liabilities | £13,651 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2007 | Application for striking-off (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members
|
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
20 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 November 2001 | Return made up to 20/10/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: unit 10 ray street enterprise centre ray street huddersfield west yorkshire HD1 6BL (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
20 October 1999 | Incorporation (12 pages) |