Elland
West Yorkshire
HX5 0QS
Secretary Name | Kathryn Hutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Hullen Edge Lane Elland West Yorkshire HX5 0QS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,908 |
Cash | £320 |
Current Liabilities | £38,274 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
27 July 2004 | Statement of affairs (5 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 2 clare road halifax west yorkshire HX1 2HX (1 page) |
17 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: fountain chambers fountain street halifax west yorkshire HX1 1LW (1 page) |
9 April 2001 | Return made up to 20/01/01; full list of members (6 pages) |
2 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Secretary resigned (1 page) |
20 January 2000 | Incorporation (19 pages) |