Huddersfield
West Yorkshire
HD3 3LX
Secretary Name | David Richard France |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 32 Holly Bank Road Huddersfield West Yorkshire HD3 3LX |
Director Name | Mr Charles Richard Hunter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | High Firs Clifford Road Bramham Wetherby West Yorkshire LS23 6RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 32 Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2003 | Application for striking-off (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
1 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
31 May 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: barn works elmwood lane, barwick in elmet leeds west yorkshire LS15 4JX (1 page) |
7 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (2 pages) |
14 June 2000 | Director resigned (2 pages) |
9 June 2000 | Incorporation (11 pages) |