Huddersfield
West Yorkshire
HD2 1JQ
Secretary Name | Janet Robertshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 15 Brier Hill View Huddersfield West Yorkshire HD2 1JQ |
Director Name | Richard Steven Johnson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 28 Ripley Road Liversedge West Yorkshire WF15 6QE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 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 | 22 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 290 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2007 | Dissolution deferment (1 page) |
30 March 2007 | Completion of winding up (1 page) |
13 February 2004 | Order of court to wind up (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
27 February 2002 | Return made up to 22/12/01; full list of members
|
30 October 2001 | Registered office changed on 30/10/01 from: saint johns court 1B dewsbury road cleckheaton west yorkshire BD19 3RS (1 page) |
12 October 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
10 October 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | Incorporation (15 pages) |