108 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RH
Secretary Name | Alan Stoddart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | 01 Sutherland Grove Fords Farm Calcot Reading Berkshire RG31 7QF |
Director Name | Mrs Christine Diane Stoddart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 May 2015) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | The Old Manse 108 Huddersfield Road Brighouse West Yorkshire HD6 3RH |
Director Name | Miles Jonathan Lynch |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Architect |
Correspondence Address | 29 Potters Chase New Street Golcar Huddersfield West Yorkshire HD7 4DZ |
Secretary Name | Andrew John Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Architect |
Correspondence Address | Ingwood Lodge 271 Bradford Road Brighouse West Yorkshire HD6 4BN |
Secretary Name | Christine Dianne Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 271 Bradford Road Brighouse West Yorkshire HD6 4BN |
Director Name | Mark Guy William Feely |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2004) |
Role | Architectural Technician |
Correspondence Address | 35 Cawdel Way South Milford North Yorkshire LS25 5NT |
Director Name | Christine Dianne Stoddart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2005) |
Role | Marketeer |
Correspondence Address | 271 Bradford Road Brighouse West Yorkshire HD6 4BN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 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 | 13 November 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
1 at 1 | Andrew John Stoddart 50.00% Ordinary |
---|---|
1 at 1 | Ms Christine Dianne Stoddart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,513 |
Cash | £70 |
Current Liabilities | £637,407 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
19 February 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 February 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 18 August 2013 (4 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 18 August 2013 (4 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 18 August 2013 (4 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 17 August 2012 (4 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 17 August 2012 (4 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 17 August 2012 (4 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (4 pages) |
27 October 2011 | Liquidators statement of receipts and payments to 18 August 2011 (4 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (4 pages) |
25 August 2010 | Appointment of a voluntary liquidator (1 page) |
25 August 2010 | Appointment of a voluntary liquidator (1 page) |
25 August 2010 | Statement of affairs with form 4.19 (7 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Statement of affairs with form 4.19 (7 pages) |
25 August 2010 | Resolutions
|
10 August 2010 | Registered office address changed from Folly Hall Mills Chapel Hill Huddersfield West Yorkshire HD6 3RH on 10 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from Folly Hall Mills Chapel Hill Huddersfield West Yorkshire HD6 3RH on 10 August 2010 (2 pages) |
18 June 2010 | Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 18 June 2010 (2 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members
|
19 November 2003 | Return made up to 13/11/03; full list of members
|
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
30 November 2002 | Return made up to 13/11/02; full list of members
|
30 November 2002 | Return made up to 13/11/02; full list of members
|
20 February 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
20 February 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
26 November 2001 | New director appointed (2 pages) |
13 November 2001 | Incorporation (16 pages) |
13 November 2001 | Incorporation (16 pages) |