Huddersfield
Yorkshire
HD1 4JA
Secretary Name | Helen Elizabeth McLintock |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2002(2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 48 Heaton Gardens Huddersfield Yorkshire HD1 4JA |
Director Name | Helen Claire Tarbatt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 18 Woodlands Drive Skelmanthorpe Huddersfield West Yorkshire HD8 9DB |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £40,908 |
Gross Profit | £10,555 |
Net Worth | -£10,417 |
Cash | £239 |
Current Liabilities | £22,375 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 January 2006 | Dissolved (1 page) |
---|---|
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Appointment of a voluntary liquidator (1 page) |
15 March 2005 | Statement of affairs (6 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 48 heaton gardens huddersfield yorkshire HD1 4JA (1 page) |
14 December 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
13 November 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
20 June 2003 | Return made up to 15/05/03; full list of members
|
10 May 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
15 May 2002 | Incorporation (15 pages) |