Holm Firth
West Yorkshire
HD9 7NG
Director Name | Michael Frank Mann |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Joiner |
Correspondence Address | Dell Cottage Holmfirth West Yorkshire HD9 7NG |
Secretary Name | Lynne Margaret Whiteley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Correspondence Address | 12 Lingwood Close New Mill Holmfirth West Yorkshire HD9 7NN |
Director Name | Richard David Ashforth |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Joiner |
Correspondence Address | 36 Cinderhills Road Holmfirth West Yorkshire HD9 1EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2003 | Dissolved (1 page) |
---|---|
29 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: dell cottage holme lane new mill holmfirth HD9 7NG (1 page) |
9 July 2003 | Statement of affairs (9 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Appointment of a voluntary liquidator (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 May 2002 | Return made up to 09/03/02; full list of members
|
17 July 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
9 March 2001 | Incorporation (12 pages) |