Upper Cumberworth
Huddersfield
HD8 8XN
Director Name | Sarah Elaine Naden |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 February 2006) |
Role | Financial Director |
Correspondence Address | 82 Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Secretary Name | Sarah Elaine Naden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 February 2006) |
Role | Financial Director |
Correspondence Address | 82 Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Secretary Name | Sandra Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 School Lane Hollins Green Rixton Warrington WA3 6LL |
Registered Address | 82 Carrhill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Upper Cumberworth |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2005 | Application for striking-off (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
31 October 2004 | Return made up to 16/10/04; full list of members
|
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: suite 73 lansdowne house 792 wilmslow road didsbury manchester M20 6UG (1 page) |
17 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: no 1 flat 5 davenfield house davenfield road didsbury manchester M20 6TL (1 page) |
16 October 2002 | Incorporation (16 pages) |