Tyburn Lane, Emley
Huddersfield
West Yorkshire
HD8 9SR
Secretary Name | Nichaila Patricia Broadbent |
---|---|
Nationality | English |
Status | Current |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cocking Steps Mill Netherton Huddersfield West Yorkshire HD4 7EA |
Director Name | Jonathan David Booth |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 32 Savile Park Street Bell Hall Halifax West Yorkshire HX1 3EG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | C/O Wilkinson & Co 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £13,807 |
Cash | £23,335 |
Current Liabilities | £317,574 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2005 | Dissolved (1 page) |
---|---|
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Appointment of a voluntary liquidator (1 page) |
5 August 2002 | Statement of affairs (7 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: ellerslie house huddersfield west yorkshire HD2 2AQ (1 page) |
21 March 2002 | Return made up to 07/03/02; full list of members
|
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 November 2001 | £ nc 100/250000 24/10/01 (1 page) |
2 November 2001 | Resolutions
|
9 October 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
17 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (16 pages) |