New Mill
Holmfirth
HD9 7HG
Secretary Name | Christopher John Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 November 2009) |
Role | Company Director |
Correspondence Address | 3 Clixby Lane Grasby Barnetby South Humberside DN38 6AJ |
Director Name | Ian Harding |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Norfolk House Horn Lane New Mill Holmfirth HD9 7HG |
Secretary Name | Michael Arthur Grant Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 April 2000) |
Role | Manager |
Correspondence Address | 36 Hargham Road Old Buckenham Attleborough Norfolk NR17 1SL |
Secretary Name | Ian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Norfolk House Horn Lane New Mill Holmfirth HD9 7HG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £995 |
Cash | £4 |
Current Liabilities | £42,503 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2009 | Liquidators statement of receipts and payments to 13 October 2008 (5 pages) |
14 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
30 September 2007 | Administrator's progress report (4 pages) |
15 May 2007 | Administrator's progress report (4 pages) |
15 May 2007 | Administrator's progress report (4 pages) |
16 May 2006 | Statement of administrator's proposal (10 pages) |
16 May 2006 | Statement of affairs (11 pages) |
16 May 2006 | Result of meeting of creditors (11 pages) |
1 March 2006 | Appointment of an administrator (1 page) |
12 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
22 September 2005 | Amended accounts made up to 31 July 2004 (5 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 November 2004 | Return made up to 18/11/04; full list of members
|
23 July 2004 | Registered office changed on 23/07/04 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 November 2003 | Return made up to 18/11/03; full list of members
|
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
2 May 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: whitby court abbey road, shepley, huddersfield west yorkshire HD8 8ER (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Ad 20/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |