Huddersfield
West Yorkshire
HD1 4EB
Secretary Name | Mr Christopher Quegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(5 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ramwells Brow Bromley Cross Bolton Lancashire BL7 9LG |
Director Name | Mrs Margrete Elaine Edgar |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 August 2010) |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 117 Keldregate Huddersfield West Yorkshire HD2 1TD |
Director Name | Ms Katherine Canoville |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Yew Tree Close Shipley West Yorkshire BD18 2LX |
Secretary Name | David Aggrey Odhiambo Ogol |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Branch Street Paddock Huddersfield Yorkshire HD1 4JL |
Secretary Name | Christopher Martin Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 24 Union Street Lindley Huddersfield West Yorkshire HD3 3EN |
Secretary Name | Hlenca Trully Sibisi |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2007) |
Role | Cultural Director |
Correspondence Address | 28 Park Drive Huddersfield West Yorkshire HD1 4EB |
Registered Address | Park Valley Mills Meltham Road Huddersfield HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Year | 2014 |
---|---|
Net Worth | -£19,349 |
Cash | £1,399 |
Current Liabilities | £22,291 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 March 2009 | Director appointed margrete elaine edgar (1 page) |
10 March 2009 | Director appointed margrete elaine edgar (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 112 goldington avenue huddersfield HD3 3QD (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 112 goldington avenue huddersfield HD3 3QD (1 page) |
5 March 2009 | Annual return made up to 22/03/08 (2 pages) |
5 March 2009 | Annual return made up to 22/03/08 (2 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2007 | Annual return made up to 22/03/07 (3 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Annual return made up to 22/03/07
|
22 May 2006 | Accounts made up to 31 March 2005 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 May 2006 | Annual return made up to 22/03/06
|
3 May 2006 | Annual return made up to 22/03/06 (3 pages) |
3 May 2006 | Annual return made up to 22/03/05 (3 pages) |
12 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2005 | Accounts made up to 31 March 2004 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2005 | New secretary appointed (4 pages) |
2 March 2005 | New secretary appointed (4 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
26 January 2004 | Accounts made up to 31 March 2003 (2 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | Secretary resigned (1 page) |
27 May 2003 | Annual return made up to 22/03/03
|
27 May 2003 | Annual return made up to 22/03/03 (3 pages) |
18 December 2002 | New director appointed (1 page) |
18 December 2002 | Director resigned (2 pages) |
18 December 2002 | New director appointed (1 page) |
18 December 2002 | Director resigned (2 pages) |
22 March 2002 | Incorporation (22 pages) |