Kirkheaton
Huddersfield
HD5 0LH
Director Name | Margaret Wood |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Heaton Moor Road Kirkheaton Huddersfield HD5 0LH |
Secretary Name | Margaret Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Heaton Moor Road Kirkheaton Huddersfield HD5 0LH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 6 Eldon Place Bradford West Yorkshire BD1 3TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 September 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
18 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 June 2003 | Return made up to 21/06/03; full list of members
|
17 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
12 February 2001 | Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |