Royd Lane
Holmfirth
West Yorkshire
HD9 2JA
Director Name | Michael Laurence Keegan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(6 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 December 2008) |
Role | Company Director |
Correspondence Address | Apartment 1 Butlers Wharf New Road Hebden Bridge Halifax West Yorkshire HX7 8AF |
Secretary Name | Dr Angela Joan Nall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(7 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 December 2008) |
Role | Training/Horology |
Correspondence Address | Old Yew Cottage Royd Lane Holmfirth West Yorkshire HD9 2JA |
Director Name | Richard John Nall |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Horology/Training |
Correspondence Address | 17 Swallow Lane Golcar Huddersfield West Yorkshire HD7 4LU |
Secretary Name | Richard John Nall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Swallow Lane Golcar Huddersfield West Yorkshire HD7 4LU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,104 |
Cash | £10,612 |
Current Liabilities | £15,970 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 2008 | Statement of affairs with form 4.19 (5 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Appointment of a voluntary liquidator (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from the media centre 7 northumberland street huddersfield HD1 1RL (1 page) |
15 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 April 2006 | Return made up to 13/01/06; full list of members
|
3 April 2006 | New director appointed (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 April 2004 | Return made up to 13/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 April 2003 | Return made up to 13/01/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
14 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
22 January 2001 | Return made up to 13/01/01; full list of members
|
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: 31 corsham street london N1 6DR (1 page) |
13 January 2000 | Incorporation (18 pages) |