Salendinenook
Huddersfield
West Yorkshire
HD3 3GH
Secretary Name | Mr Ian McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Far Bank Shelley Huddersfield West Yorkshire HD8 8HT |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Xl Business Solutions Limited 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,146 |
Cash | £6,218 |
Current Liabilities | £21,028 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 December 2007 | Dissolved (1 page) |
---|---|
3 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: c/o xl business solutions LIMITED 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page) |
3 April 2006 | Appointment of a voluntary liquidator (1 page) |
3 April 2006 | Statement of affairs (5 pages) |
3 April 2006 | Resolutions
|
23 March 2006 | Registered office changed on 23/03/06 from: walker and sutcliffe chartered accountants 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 44 estate building railway street huddersfield west yorkshire HD1 1JY (1 page) |
20 December 2005 | Secretary resigned (1 page) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
30 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 44 estate buildings, railway street, huddersfield west yorkshire HD1 1JY (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (12 pages) |