1a Out Lane Emley
Huddersfield
West Yorkshire
HD8 9RL
Secretary Name | Mr Melvin Lewis Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Correspondence Address | Alpha House 715 New Hey Road Huddersfield West Yorkshire HD3 3YL |
Director Name | Maureen Elizabeth Truelove |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 94 Somerset Road Almondbury Huddersfield HD5 8HZ |
Secretary Name | Maureen Elizabeth Truelove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 94 Somerset Road Almondbury Huddersfield HD5 8HZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | C/O Wilkinson & Co 68 Thorpe Lane Almondbury Huddersfield W Yorks HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 May 2007 | Dissolved (1 page) |
---|---|
1 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2006 | Statement of affairs (5 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Appointment of a voluntary liquidator (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
9 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members
|
20 February 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
18 October 2001 | Incorporation (16 pages) |