Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NX
Director Name | Mr John Robert Asher |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Ledston Avenue Garforth Leeds West Yorkshire LS25 2BP |
Director Name | Jeanette Blagbrough |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2009) |
Role | Accountant |
Correspondence Address | 9 Lake View Armitage Bridge Huddersfield West Yorkshire HD4 7NX |
Secretary Name | Mr John Robert Asher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Ledston Avenue Garforth Leeds West Yorkshire LS25 2BP |
Director Name | Fiona Mary Campbell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 April 2001) |
Role | Estate Agent |
Correspondence Address | 112 Kaye Lane Huddersfield West Yorkshire HD5 8XU |
Director Name | Melanie Jayne Holden |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 May 2003) |
Role | Estate Agent |
Correspondence Address | 65 Paris Road Scholes, Holmfirth Huddersfield West Yorkshire HD7 1SY |
Director Name | Carole Elizabeth Pheasant |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2003) |
Role | Estate Agent |
Correspondence Address | 102 Crosland Hill Road Huddersfield West Yorkshire HD4 5NZ |
Director Name | Cheryl Jane Wolfe |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 April 2001) |
Role | Easte Agent |
Correspondence Address | 70 Wood Lane Huddersfield West Yorkshire HD4 6PT |
Secretary Name | Carole Elizabeth Pheasant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 102 Crosland Hill Road Huddersfield West Yorkshire HD4 5NZ |
Secretary Name | Christine Rhodes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2006) |
Role | Administration |
Correspondence Address | 32 Aldonley Almondbury Huddersfield West Yorkshire HD5 8SH |
Secretary Name | Christine Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2006) |
Role | Administration |
Correspondence Address | 32 Aldonley Almondbury Huddersfield West Yorkshire HD5 8SH |
Director Name | Mr John Raymond Bucknall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2006) |
Role | Estate Agent |
Correspondence Address | 19 Swallow Drive Bamford Rochdale Lancashire OL11 5RE |
Director Name | Rachel Foster |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Springs Road Mirfield West Yorkshire WF14 8LQ |
Director Name | Carole Elizabeth Pheasant |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 December 2005) |
Role | Estate Agent |
Correspondence Address | 102 Crosland Hill Road Huddersfield West Yorkshire HD4 5NZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Wilkinson & Co 68 Thorpe Lane Almondsbury Huddersfield W Yorks HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£11,920 |
Cash | £23,083 |
Current Liabilities | £70,398 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 12 November 2008 (5 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
18 April 2007 | Statement of affairs (5 pages) |
18 April 2007 | Appointment of a voluntary liquidator (1 page) |
18 April 2007 | Resolutions
|
30 March 2007 | Registered office changed on 30/03/07 from: 2 yates lane milnsbridge huddersfield west yorkshire HD3 4NW (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 21 yates lane milnsbridge huddersfield HD3 4NW (1 page) |
17 May 2006 | Ad 02/05/06--------- £ si 196@1=196 £ ic 2/198 (2 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members
|
30 January 2006 | Director resigned (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 May 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members
|
1 September 2004 | Director resigned (1 page) |
27 May 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
29 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
2 October 2003 | Director resigned (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 13 railway street huddersfield west yorkshire HD1 1JX (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Return made up to 26/04/03; full list of members
|
17 July 2002 | Resolutions
|
17 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
4 July 2002 | Return made up to 26/04/02; full list of members
|
28 February 2002 | Resolutions
|
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
22 May 2001 | Return made up to 26/04/01; full list of members
|
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 120 east road london N1 6AA (1 page) |
10 May 2000 | Company name changed blankstart LIMITED\certificate issued on 11/05/00 (2 pages) |