Mirfield
West Yorkshire
WF14 9QS
Secretary Name | Marie Rawnsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 59 Farm Hill Road Bradford West Yorkshire BD10 8BY |
Director Name | Mr Craig Stewart Malir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2006) |
Role | Directors |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Director Name | Mr Neil Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dene Close South Parade Elland West Yorkshire HX5 0NS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Year | 2014 |
---|---|
Net Worth | £502,000 |
Cash | £54,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2007 | Application for striking-off (1 page) |
21 December 2006 | Certificate of re-registration from Limited to Unlimited (2 pages) |
21 December 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
21 December 2006 | Re-registration of Memorandum and Articles (11 pages) |
21 December 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 December 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
13 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
25 September 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
29 June 2005 | Ad 03/06/05--------- £ si 500000@1=500000 £ ic 1200000/1700000 (2 pages) |
7 December 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 October 2004 | Return made up to 25/09/04; full list of members (5 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | £ nc 1000000/2000000 04/08/04 (1 page) |
20 August 2004 | Ad 09/08/04--------- £ si 200000@1=200000 £ ic 1000000/1200000 (2 pages) |
20 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 June 2004 | Return made up to 25/09/03; full list of members; amend (5 pages) |
10 December 2003 | Resolutions
|
1 December 2003 | Return made up to 25/09/03; full list of members (5 pages) |
21 October 2003 | Secretary's particulars changed (1 page) |
10 October 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: sovereign house po box 8 sovereign street leeds LS1 1HQ (1 page) |
5 July 2003 | Particulars of mortgage/charge (11 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Nc inc already adjusted 19/06/03 (1 page) |
27 June 2003 | Ad 19/06/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
27 June 2003 | Resolutions
|
23 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
30 April 2003 | Company name changed inhoco 2738 LIMITED\certificate issued on 30/04/03 (2 pages) |