Meltham
Holmfirth
West Yorkshire
HD9 5RW
Director Name | Prof Charles John Constable |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2000(same day as company formation) |
Role | Professor & Management Consult |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 12 Mount Street Taunton Somerset TA1 3QB |
Director Name | Graham Keith Hobson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 35 Queens Gardens London W5 1SE |
Secretary Name | Paul Michael O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 95 Ealing Village London W5 2EA |
Director Name | Paul Michael O'Dwyer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 95 Ealing Village London W5 2EA |
Secretary Name | Sally Apperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 10 Station Road Marsden Huddersfield West Yorkshire HD7 6DG |
Secretary Name | Sarah Elizabeth Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 July 2002) |
Role | Personal Assistant |
Correspondence Address | 11 Colders Green Meltham Holmfirth West Yorkshire HD9 5JH |
Secretary Name | Sharon Michelle Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 7 Battye Avenue Crosland Moor Huddersfield West Yorkshire HD4 5PW |
Director Name | Stephen John Harvey Franklin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 September 2003) |
Role | Managing Director |
Correspondence Address | 10 Yarrow Crescent Beckton London E6 5UH |
Secretary Name | Simon Christopher Craig Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | Birch Lodge Elmwood Lane Barwick In Elmet Leeds West Yorkshire LS15 4JX |
Registered Address | Pricewaterhouse Coopers Llp Benson House Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £393,797 |
Cash | £923,550 |
Current Liabilities | £2,797,733 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 January 2005 | Administrator's progress report (6 pages) |
---|---|
28 January 2005 | Notice of move from Administration to Dissolution (6 pages) |
27 January 2005 | Notice of extension of period of Administration (1 page) |
26 August 2004 | Administrator's progress report (7 pages) |
25 May 2004 | Statement of affairs (10 pages) |
15 April 2004 | Result of meeting of creditors (5 pages) |
15 April 2004 | Amended certificate of constitution of creditors' committee (1 page) |
24 March 2004 | Statement of administrator's proposal (20 pages) |
5 March 2004 | Resolutions
|
2 March 2004 | Company name changed internetdirect.co.uk LIMITED\certificate issued on 02/03/04 (4 pages) |
27 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: unit 14 new mill brougham road marsden huddersfield west yorkshire HD7 6BJ (1 page) |
5 February 2004 | Appointment of an administrator (1 page) |
4 December 2003 | Secretary's particulars changed (1 page) |
4 December 2003 | Director resigned (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 July 2003 | Company name changed internetcamerasdirect.co.uk limi ted\certificate issued on 06/07/03 (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
5 March 2003 | Return made up to 11/02/03; full list of members
|
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | New director appointed (2 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: 4 peel street marsden huddersfield west yorkshire HD7 6BW (1 page) |
27 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Particulars of mortgage/charge (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
19 March 2002 | Ad 11/02/00--------- £ si 998@1 (2 pages) |
8 March 2002 | Return made up to 11/02/02; full list of members (7 pages) |
8 March 2002 | Nc inc already adjusted 02/08/01 (1 page) |
8 March 2002 | Ad 02/08/01--------- £ si 250@1 (2 pages) |
8 March 2002 | £ nc 100/1000 11/02/00 (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
27 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 August 2001 | New secretary appointed (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Return made up to 11/02/01; full list of members
|
7 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
17 November 2000 | Particulars of mortgage/charge (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: building c brougham road, marsden huddersfield west yorkshire HD7 6BN (1 page) |
13 June 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |