Gomersal
Cleckheaton
BD19 4JY
Director Name | Roger Margereson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Westwood Road Bawtry Doncaster DN10 6XB |
Secretary Name | Patricia Ann Ineson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Scott Lane Gomersal Cleckheaton BD19 4JY |
Director Name | John Richard Sealey |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 June 2009) |
Role | Producer Director |
Correspondence Address | Flat 1 18 Veronica Road Tooting London SW17 8QL |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Registered Address | Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2009 | Application for striking-off (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Return made up to 29/12/07; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
12 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
25 August 2005 | New director appointed (2 pages) |
29 July 2005 | Company name changed h d interactive LIMITED\certificate issued on 29/07/05 (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
31 January 2003 | Return made up to 29/12/02; full list of members
|
23 October 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
23 October 2002 | Resolutions
|
14 February 2002 | Return made up to 29/12/01; full list of members
|
22 March 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Nc inc already adjusted 23/02/01 (1 page) |
5 March 2001 | Memorandum and Articles of Association (10 pages) |
28 February 2001 | Company name changed imco (32001) LIMITED\certificate issued on 28/02/01 (3 pages) |
29 December 2000 | Incorporation (16 pages) |