Shelley
Huddersfield
West Yorkshire
HD8 8PX
Director Name | Susan Brown |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands 112d Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8PX |
Secretary Name | Susan Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Woodlands 112d Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8PX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Woodlands 112d Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2004 | Voluntary strike-off action has been suspended (1 page) |
4 November 2004 | Application for striking-off (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
10 June 2003 | Company name changed beacon training LIMITED\certificate issued on 10/06/03 (2 pages) |
23 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 August 2000 | New director appointed (2 pages) |
25 July 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
14 July 2000 | Ad 11/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2000 | Incorporation (9 pages) |