Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9UW
Secretary Name | Colin Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 17 Barrowstead Skelmanthorpe Huddersfield West Yorkshire HD8 9UW |
Director Name | Michael Douglas |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cliffhill 65 Kidmore Road Caversham Reading Berkshire RG4 7LZ |
Secretary Name | Karen Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The White Hart Market Street Charlbury Oxfordshire OX7 3PH |
Director Name | Mr William Edward Guinness |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(11 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble Cottage Oasby Grantham Lincolnshire NG32 3NB |
Director Name | Nigel Keith Cable |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 7 Kent Bank Harrogate North Yorkshire HG1 2NQ |
Director Name | Pamela Preston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 17 Barrowstead Skelmanthorpe Huddersfield Yorkshire HD8 9UW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | -£76,662 |
Cash | £37 |
Current Liabilities | £176,576 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
---|---|
20 September 2006 | Registered office changed on 20/09/06 from: innovate house croft head business park skelmanthorpe, huddersfield west yorkshire HD8 9UW (1 page) |
18 September 2006 | Appointment of a liquidator (1 page) |
31 May 2006 | Order of court to wind up (3 pages) |
31 May 2006 | Order of court to wind up (2 pages) |
15 March 2006 | Director resigned (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: 17 barrowstead skelmanthorpe huddersfield HD8 9UW (1 page) |
3 November 2005 | Location of register of members (1 page) |
3 November 2005 | Location of debenture register (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (1 page) |
22 August 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
7 January 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (3 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Ad 09/10/02--------- £ si 449@1=449 £ ic 551/1000 (2 pages) |
17 October 2002 | Ad 09/10/02--------- £ si 450@1=450 £ ic 101/551 (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Ad 09/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 October 2002 | Incorporation (13 pages) |