Ashbrow Road Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
Secretary Name | Mr Michael Roger Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 August 2011) |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrow Mills Ashbrow Road Sheepridge Huddersfield West Yorkshire HD2 1DU |
Director Name | Paul Ian Pheasey |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
Secretary Name | Paul Ian Pheasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashbrow Mills Ashbrow Road Sheepridge Huddersfield West Yorkshire HD2 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Secretary's details changed for Michael Roger Smith on 1 October 2009 (1 page) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for David Anthony Peter Ruddiman on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Michael Roger Smith on 1 October 2009 (1 page) |
4 June 2010 | Secretary's details changed for Michael Roger Smith on 1 October 2009 (1 page) |
4 June 2010 | Director's details changed for David Anthony Peter Ruddiman on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for David Anthony Peter Ruddiman on 1 October 2009 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
30 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
30 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
26 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
26 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
7 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
7 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
16 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
16 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 March 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
5 March 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
2 October 2001 | Ad 10/08/01--------- £ si 11099@1=11099 £ ic 1/11100 (6 pages) |
2 October 2001 | Particulars of contract relating to shares (1 page) |
2 October 2001 | Ad 10/08/01--------- £ si 11099@1=11099 £ ic 1/11100 (6 pages) |
2 October 2001 | Particulars of contract relating to shares (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Incorporation (15 pages) |