5 Huddersfield Road, New Mill
Holmfirth
West Yorkshire
HD9 7JU
Director Name | Jayne Esther Elizabeth Bunn |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 December 2008) |
Role | Freight Forwarder |
Correspondence Address | Brook Villa 5 Huddersfield Road, New Mill Holmfirth West Yorkshire HD9 7JU |
Secretary Name | Jayne Esther Elizabeth Bunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 December 2008) |
Role | Company Director |
Correspondence Address | Brook Villa 5 Huddersfield Road, New Mill Holmfirth West Yorkshire HD9 7JU |
Director Name | Brenda Margaret Hemmings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Inter Freight Forwarding Shipp |
Correspondence Address | The Old Vicarage,3 Shelley Lane Kirkburton Huddersfield West Yorkshire HD8 0SJ |
Secretary Name | Nicholas Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Villa 5 Huddersfield Road, New Mill Holmfirth West Yorkshire HD9 7JU |
Secretary Name | Brenda Margaret Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 18 June 2001) |
Role | International Freight Forwardi |
Correspondence Address | The Old Vicarage,3 Shelley Lane Kirkburton Huddersfield West Yorkshire HD8 0SJ |
Director Name | Robert Ellinger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 58 Heaton Grove Bradford West Yorkshire BD9 4DU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(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 | 25 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£3,896 |
Cash | £407 |
Current Liabilities | £51,111 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2007 | Appointment of a voluntary liquidator (1 page) |
7 December 2007 | Resolutions
|
6 December 2007 | Statement of affairs (12 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page) |
22 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Return made up to 25/01/06; full list of members (7 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: unit 21 queens square business park huddersfield road honley holmfirth west yorkshire HD9 6QZ (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
7 December 2002 | Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 November 2002 | Return made up to 25/01/02; full list of members
|
8 May 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: dove house mission works birds royd lane brighouse west yorkshire HD6 1LQ (1 page) |
30 July 2001 | Director resigned (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: the old vicarage 3 shelley lane kirkburton huddersfield HD8 0SJ (1 page) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members
|
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
25 January 2000 | Incorporation (12 pages) |