Lane Head Lane, Kirkburton
Huddersfield
West Yorkshire
HD8 0SQ
Director Name | David Roger Siswick |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodlands Roecliffe York North Yorkshire HX3 0HD |
Secretary Name | David Roger Siswick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodlands Roecliffe York North Yorkshire HX3 0HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Woodlands, Roecliffe York North Yorkshire HX3 0HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£4,569 |
Cash | £19,260 |
Current Liabilities | £274,365 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 May 2007 | Application for striking-off (1 page) |
19 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: woodlands, roecliffe york north yorkshire YO51 9LY (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: westways rossefield avenue birkby huddersfield HD2 2BR (1 page) |
25 July 2005 | Return made up to 26/06/05; full list of members
|
4 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Return made up to 26/06/03; full list of members
|
18 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
23 July 2002 | Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2002 | Incorporation (16 pages) |