Scholes
Cleckheaton
West Yorkshire
BD19 6LX
Secretary Name | Kenneth French Forsyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Coop Buildings Town Hall Street Sowerby Bridge West Yorkshire HX6 2EA |
Director Name | UKF Directors Limited (Corporation) |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | Ashfield House 23 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2005 | Application for striking-off (1 page) |
25 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 June 2004 | Return made up to 19/06/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 February 2004 | Return made up to 19/06/03; full list of members; amend (6 pages) |
10 February 2004 | Ad 01/10/02--------- £ si 900@1 (2 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
19 June 2003 | Ad 01/10/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 August 2002 | Resolutions
|
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: ashfield house 23-25 northgate cleckheaton west yorkshire BD19 3HH (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
19 June 2001 | Incorporation (20 pages) |