Off Redwood Drive Bradley
Huddersfield
HD2 1LZ
Secretary Name | David Leslie Holroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 February 2013) |
Role | Manager |
Correspondence Address | 10 The Crescent Stainland Halifax W Yorks HX4 9ER |
Director Name | Mr Martin Edward Ashworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savile Green Savile Road Halifax West Yorkshire HX1 2BA |
Secretary Name | Joanne Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | Savile Green Savile Road Halifax West Yorkshire HX1 2BA |
Secretary Name | Elaine Downey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 24 November 2008) |
Role | Secretary |
Correspondence Address | 12 Beech Street Stainland Holywell Green Halifax Yorkshire HX4 9ET |
Secretary Name | Elaine Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 24 November 2008) |
Role | Secretary |
Correspondence Address | 12 Beech Street Stainland Holywell Green Halifax Yorkshire HX4 9ET |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at 1 | Martin Edward Ashworth 50.00% Ordinary |
---|---|
1 at 1 | Michael Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,283,194 |
Gross Profit | £311,615 |
Net Worth | £231,085 |
Cash | £1,161 |
Current Liabilities | £329,687 |
Latest Accounts | 1 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 January |
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 31 October 2012 (5 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 31 October 2012 (5 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 31 October 2012 (5 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 16 August 2012 (5 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 16 February 2012 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 16 August 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (5 pages) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Statement of affairs with form 4.19 (7 pages) |
19 August 2009 | Statement of affairs with form 4.19 (7 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
30 July 2009 | Registered office changed on 30/07/2009 from unit 6 woodman works south lane elland halifax west yorkshire HX5 0PA (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from unit 6 woodman works south lane elland halifax west yorkshire HX5 0PA (1 page) |
14 January 2009 | Appointment Terminated Secretary elaine downey (1 page) |
14 January 2009 | Appointment terminated secretary elaine downey (1 page) |
24 December 2008 | Secretary appointed david leslie holroyd (1 page) |
24 December 2008 | Secretary appointed david leslie holroyd (1 page) |
3 December 2008 | Appointment Terminated Director martin ashworth (1 page) |
3 December 2008 | Appointment terminated director martin ashworth (1 page) |
25 November 2008 | Appointment Terminated Secretary joanne ashworth (1 page) |
25 November 2008 | Appointment terminated secretary joanne ashworth (1 page) |
25 November 2008 | Secretary appointed elaine downey (1 page) |
25 November 2008 | Secretary appointed elaine downey (1 page) |
20 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 1 January 2008 (12 pages) |
10 October 2008 | Total exemption full accounts made up to 1 January 2008 (12 pages) |
10 October 2008 | Total exemption full accounts made up to 1 January 2008 (12 pages) |
22 October 2007 | Return made up to 11/10/07; no change of members
|
22 October 2007 | Return made up to 11/10/07; no change of members (7 pages) |
30 May 2007 | Total exemption full accounts made up to 1 January 2007 (12 pages) |
30 May 2007 | Total exemption full accounts made up to 1 January 2007 (12 pages) |
30 May 2007 | Total exemption full accounts made up to 1 January 2007 (12 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
22 May 2006 | Total exemption full accounts made up to 1 January 2006 (12 pages) |
22 May 2006 | Total exemption full accounts made up to 1 January 2006 (12 pages) |
22 May 2006 | Total exemption full accounts made up to 1 January 2006 (12 pages) |
26 October 2005 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members
|
26 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 November 2004 | Accounting reference date extended from 31/10/04 to 01/01/05 (1 page) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 November 2004 | Accounting reference date extended from 31/10/04 to 01/01/05 (1 page) |
18 October 2004 | Return made up to 11/10/04; full list of members
|
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 12 beech street stainland holywell green halifax yorkshire HX4 9ET (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 12 beech street stainland holywell green halifax yorkshire HX4 9ET (1 page) |
12 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
11 March 2003 | Company name changed yorkshire skip hire LIMITED\certificate issued on 11/03/03 (2 pages) |
11 March 2003 | Company name changed yorkshire skip hire LIMITED\certificate issued on 11/03/03 (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 151 spring hall lane pellon halifax HX1 4TN (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 151 spring hall lane pellon halifax HX1 4TN (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (6 pages) |
11 October 2002 | Incorporation (6 pages) |