Scholes
Holmfirth
West Yorkshire
HD9 1XG
Secretary Name | Susan Jennifer Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Grasscroft 20 Cherry Tree Walk Scholes Holmfirth West Yorkshire HD9 1XG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£63,740 |
Cash | £36,306 |
Current Liabilities | £14,779 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | £ nc 1000/1000000 30/11/02 (1 page) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
7 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: grasscroft cherry tree walk scholes holmfirth HD9 1XG (1 page) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | New secretary appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (14 pages) |