Waterloo
Huddersfield
West Yorkshire
HD5 8QT
Director Name | Philip Ronald Day |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Penistone Road Waterloo Huddersfield West Yorkshire HD5 8QT |
Secretary Name | Lynn Carole Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Penistone Road Waterloo Huddersfield West Yorkshire HD5 8QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 507 Bradford Road Batley West Yorkshire WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,960 |
Cash | £20 |
Current Liabilities | £35,352 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
18 September 2007 | Voluntary strike-off action has been suspended (1 page) |
26 June 2007 | Voluntary strike-off action has been suspended (1 page) |
27 June 2006 | Voluntary strike-off action has been suspended (1 page) |
9 May 2006 | Voluntary strike-off action has been suspended (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Application for striking-off (1 page) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 507 bradford road batley west yorkshire WF17 8LL (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: carlinghow mill bradford road batley west yorkshire WF17 8LN (1 page) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 March 2005 | Return made up to 02/10/04; full list of members (7 pages) |
17 January 2004 | Return made up to 02/10/03; full list of members (7 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: cowling how mill, bradford road batley west yorkshire WF17 8LN (1 page) |
2 October 2002 | Secretary resigned (1 page) |