Abbey Road Shepley
Huddersfield
West Yorkshire
HD8 8EL
Secretary Name | Mr Steven Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL |
Director Name | Teresa O'Sullivan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Research Fellow |
Correspondence Address | 57 Winifred Road Heaviley Stockport Cheshire SK2 6HF |
Director Name | Matthew James Salter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 57 Winifred Road Stockport Cheshire SK2 6HF |
Secretary Name | Teresa O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Research Fellow |
Correspondence Address | 57 Winifred Road Heaviley Stockport Cheshire SK2 6HF |
Registered Address | C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Application to strike the company off the register (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-01-15
|
15 January 2010 | Secretary's details changed for Steven Pearson on 1 October 2009 (1 page) |
15 January 2010 | Secretary's details changed for Steven Pearson on 1 October 2009 (1 page) |
15 January 2010 | Secretary's details changed for Steven Pearson on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Lara Joanne Pearson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Lara Joanne Pearson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Lara Joanne Pearson on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-01-15
|
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
13 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
24 January 2005 | Return made up to 30/11/04; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
5 December 2003 | Return made up to 30/11/03; no change of members (6 pages) |
5 December 2003 | Return made up to 30/11/03; no change of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2002 | Return made up to 30/11/02; no change of members (6 pages) |
5 December 2002 | Return made up to 30/11/02; no change of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
28 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
19 February 2002 | Secretary's particulars changed (1 page) |
19 February 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
26 January 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 15 gatesgarth crescent lindley huddersfield west yorkshire HD3 3LG (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 15 gatesgarth crescent lindley huddersfield west yorkshire HD3 3LG (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 57 winifred road heaviley stockport SK2 6HF (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 57 winifred road heaviley stockport SK2 6HF (1 page) |
30 November 2000 | Incorporation (15 pages) |