Clayton West
Huddersfield
HD8 9PW
Secretary Name | Michael Anthony Mattinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2001(same day as company formation) |
Role | Coach Operator |
Correspondence Address | 18 Ings Mill Drive Clayton West Huddersfield HD8 9PW |
Director Name | Katharine Mary Whatmoor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accounts Manager |
Correspondence Address | 18 Ings Mill Drive Clayton West Huddersfield West Yorkshire HD8 9PW |
Director Name | Andrew William Loft |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Coach Operator |
Correspondence Address | 8 The Orchard Fangfoss York YO41 5SG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
31 January 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Statement of affairs (7 pages) |
9 February 2005 | Appointment of a voluntary liquidator (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: somerville buildings hessay industrial estate new road hessay york north yorkshire YO26 8LE (1 page) |
20 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
4 February 2004 | New director appointed (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: brockets park acaster malbis york YO23 2PT (1 page) |
15 October 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 August 2003 | Return made up to 08/06/03; full list of members (7 pages) |
29 October 2002 | Return made up to 08/06/02; full list of members (7 pages) |
27 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: brockets park acaster malbis york YO23 2PT (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Ad 08/06/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Ad 08/06/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
8 June 2001 | Incorporation (13 pages) |