Fartown
Huddersfield
Yorkshire
HD2 2QU
Secretary Name | Sharyn Leigh Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 41 York Avenue Fartown Huddersfield Yorkshire HD2 2QW |
Director Name | Debbie Teresa Pogson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Victoria Springs Holmfirth Huddersfield West Yorkshire HD9 2NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 2 Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorks WF9 4PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Hemsworth |
Ward | Hemsworth |
Built Up Area | Hemsworth |
Year | 2014 |
---|---|
Turnover | £255,392 |
Gross Profit | £71,364 |
Net Worth | £22,708 |
Cash | £765 |
Current Liabilities | £60,970 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
5 October 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 2 cross hill hemsworth pontefract west yorkshire WF9 4LQ (1 page) |
5 July 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 2 cross hills, hemsworth pontefact west yorkshire WF9 4LQ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 69 southampton row london WC1B 4ET (1 page) |
13 December 2005 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 September 2005 | New secretary appointed (1 page) |
31 March 2005 | Ad 05/01/04-30/03/05 £ si [email protected]=100 (1 page) |
23 November 2004 | Return made up to 21/11/04; full list of members (2 pages) |
15 May 2004 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
22 August 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | New director appointed (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Ad 21/11/02-21/11/02 £ si [email protected]=99 £ ic 1/100 (1 page) |