Sowerby Bridge
Halifax
West Yorkshire
HX6 2QZ
Secretary Name | Yvonne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 09 August 2008) |
Role | Secretary |
Correspondence Address | 33 Upper Fountain Street Sowerby Bridge West Yorkshire HX6 2QY |
Director Name | Gary Hardcastle |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 5 Victoria Chase Bailiff Bridge Brighouse HD6 4DE |
Secretary Name | Craig William Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | IT Technician |
Correspondence Address | 40 Lower Hollins Sowerby Bridge Halifax West Yorkshire HX6 2QZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 |
Year | 2014 |
---|---|
Net Worth | -£116,148 |
Cash | £21,327 |
Current Liabilities | £549,723 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
6 March 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
26 February 2007 | Statement of affairs (8 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Appointment of a voluntary liquidator (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 5 eldon place bradford west yoprkshire BD1 3AU (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | Return made up to 29/04/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 October 2004 | Return made up to 29/04/04; full list of members (7 pages) |
21 September 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Company name changed timberbuilding.com LIMITED\certificate issued on 05/02/04 (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page) |
13 October 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
10 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
4 June 2003 | Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |