Shelley
Huddersfield
West Yorkshire
HD8 8QF
Secretary Name | Anne Elizabeth Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 79 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8QF |
Secretary Name | Simon Nicholas Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 St Helens Gate Almondbury Huddersfield West Yorkshire HD4 6SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 August 2006 | Dissolved (1 page) |
---|---|
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Statement of affairs (6 pages) |
22 March 2005 | Appointment of a voluntary liquidator (1 page) |
22 March 2005 | Resolutions
|
28 February 2005 | Registered office changed on 28/02/05 from: 134 birkby hall road birkby huddersfield UD2 2UZ (1 page) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (2 pages) |
22 June 2004 | Ad 31/12/03--------- £ si 4@1=4 £ ic 1/5 (3 pages) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2003 | Return made up to 03/01/03; full list of members
|
14 February 2002 | Company name changed jakarta teak & trading company l imited\certificate issued on 14/02/02 (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Incorporation (17 pages) |