Shepley
Huddersfield
Yorkshire
HD8 8PB
Director Name | Stuart Andrew Green |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Quantity Surveyor |
Correspondence Address | 35 Northfield Lane Higher Burton Huddersfield Yorkshire HD8 0QT |
Secretary Name | Stuart Andrew Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Quantity Surveyor |
Correspondence Address | 35 Northfield Lane Higher Burton Huddersfield Yorkshire HD8 0QT |
Director Name | Stuart Andrew Green |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 84 Tanyard Thurstonland Huddersfield HD4 6XF |
Director Name | Andrew Simon Hutchison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 90 New North Road Huddersfield West Yorkshire HD1 5NE |
Secretary Name | Andrew Simon Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 90 New North Road Huddersfield West Yorkshire HD1 5NE |
Director Name | Nicola Joanne Green |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2001) |
Role | Co Director |
Correspondence Address | 84 Tanyard Thurstonland Huddersfield West Yorkshire HD4 6XF |
Director Name | Nicola Joanne Green |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 84 Tanyard Thurstonland Huddersfield West Yorkshire HD4 6XF |
Secretary Name | Nicola Joanne Green |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2001) |
Role | Co Director |
Correspondence Address | 84 Tanyard Thurstonland Huddersfield West Yorkshire HD4 6XF |
Secretary Name | Nicola Joanne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 84 Tanyard Thurstonland Huddersfield West Yorkshire HD4 6XF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £35 |
Current Liabilities | £18,356 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 April 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | S/S cert. Release of liquidator (2 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Statement of affairs (12 pages) |
2 May 2003 | Appointment of a voluntary liquidator (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: springfield hall thornhill road edgerton huddersfield west yorkshire (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 April 2002 | Return made up to 16/12/01; full list of members (6 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: lavcliffe house 16 cemetery road shepley huddersfield HD8 8EH (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: abbey house 124 abbey road, shepley huddersfield west yorkshire HD8 8EH (1 page) |
20 January 2001 | Director resigned (1 page) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 December 1999 | Incorporation (16 pages) |