Lindley
Huddersfield
West Yorkshire
HD3 3EY
Director Name | Mr Sheridan Peter King |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenlaws Close Upperthong, Holmfirth Huddersfield West Yorkshire HD7 2GB |
Director Name | Jane Charmian King |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 July 2003) |
Role | School Administrator |
Correspondence Address | 12 Greenlaws Close Upperthong, Holmfirth Huddersfield HD7 2GB |
Secretary Name | Jane Charmian King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 July 2003) |
Role | School Administrator |
Correspondence Address | 12 Greenlaws Close Upperthong, Holmfirth Huddersfield HD7 2GB |
Director Name | Graham Rex Isaacs |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 8 The Green Thurstonland Huddersfield West Yorkshire HD4 6XE |
Secretary Name | Graham Rex Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 8 The Green Thurstonland Huddersfield West Yorkshire HD4 6XE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Broomfield House Firth Street Huddersfield HD1 3DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2003 | Application for striking-off (1 page) |
9 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Return made up to 19/05/01; full list of members
|
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
31 May 2000 | Ad 19/05/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 May 2000 | New director appointed (1 page) |
30 May 2000 | New director appointed (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 May 2000 | Incorporation (16 pages) |