Beaumont Park
Huddersfield
West Yorkshire
HD4 5JN
Secretary Name | Ian Robert Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2002(1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Newlands 125 Dryclough Road Beaumont Park Huddersfield West Yorkshire HD4 5JN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,996 |
Cash | £9,350 |
Current Liabilities | £23,076 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2006 | Dissolved (1 page) |
---|---|
5 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: lilac lighthouse LTD c/o finlayson & co whitby court abbey road shepley huddersfield HD8 8EL (1 page) |
9 January 2006 | Statement of affairs (10 pages) |
6 January 2006 | Appointment of a voluntary liquidator (1 page) |
6 January 2006 | Resolutions
|
25 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members
|
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
13 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
13 October 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
11 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Ad 13/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (12 pages) |