Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NZ
Director Name | Julian Maxfield Hodgson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Station Road Oakworth Keighley West Yorkshire BD22 0DU |
Director Name | Simon Mooney |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Royd Terrace Armitage Bridge Huddersfield West Yorkshire HD4 7NZ |
Secretary Name | Mrs Beverley Scotland Judd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Bourne View Road Huddersfield West Yorkshire HD4 7JY |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 25 Armitage Bridge Mills Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 March 2009 | Application for striking-off (2 pages) |
23 February 2009 | Return made up to 20/06/08; full list of members (4 pages) |
15 January 2009 | Return made up to 20/06/07; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
24 August 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Ad 20/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
20 June 2001 | Incorporation (12 pages) |