Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director Name | Mr Allan McEvoy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tree Tops 15 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | Mr Robert Walter Rausse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Gillroyd Lane Linthwaite Huddersfield West Yorkshire HD7 5SP |
Secretary Name | Mr Keith Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Gillroyd Lane Linthwaite Huddersfield West Yorkshire HD7 5SP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 15b Holme Mills Industial Park Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
4 June 2007 | Application for striking-off (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 June 2003 | Return made up to 09/05/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: bridgecroft tanyard road milnsbridge huddersfield west yorkshire HD3 4NB (1 page) |
15 May 2002 | Return made up to 09/05/02; full list of members
|
31 May 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
31 May 2001 | Ad 24/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 May 2001 | Secretary resigned (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: the britannia suite st james's buidlings 79 oxford street manchester M1 6FR (2 pages) |
17 May 2001 | New director appointed (2 pages) |
9 May 2001 | Incorporation (11 pages) |