Field Lane
Brighouse
West Yorkshire
HD6 3NX
Secretary Name | John Brian Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(3 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 July 2009) |
Role | Retired |
Correspondence Address | 81 Scar Lane Milnsbridge Huddersfield West Yorkshire HD3 4PW |
Secretary Name | Mrs Emma Ruth Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Arches Chevin End Road Menston Ilkley West Yorkshire LS29 6BP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 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 | 11 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
Year | 2014 |
---|---|
Turnover | £143,167 |
Gross Profit | £48,443 |
Net Worth | -£22,894 |
Cash | £3,348 |
Current Liabilities | £53,062 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
31 August 2008 | Resolutions
|
31 August 2008 | Appointment of a voluntary liquidator (1 page) |
31 August 2008 | Statement of affairs with form 4.19 (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 18A holme mills britannia road milnsbridge huddersfield west yorkshire HD3 4QF (1 page) |
21 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
6 December 2004 | Return made up to 11/03/04; full list of members; amend (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 March 2003 | Return made up to 11/03/03; full list of members
|
11 April 2002 | Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (16 pages) |