Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Secretary Name | Neil Colquhoun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 33 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Secretary Name | Anne Margaret Colquhoun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 33 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Director Name | Caroline Elizabeth Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 166 Oswald Road Chorlton Manchester M21 9GJ |
Director Name | Paul Steven Kirkwood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 1 High Avenue Bolton Lancashire BL2 5AZ |
Secretary Name | Amanda Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 291 Lord Lane Failsworth Manchester Lancashire M35 0PQ |
Director Name | Stacey Dawn Chantler |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 14 November 2003) |
Role | Manager |
Correspondence Address | 35 Rushford Court Rushford Avenue Manchester Lancashire M19 2FE |
Director Name | Michelle Janet Dymott |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 14 November 2003) |
Role | Graphic Design |
Correspondence Address | 304 Burton Road West Didsbury Manchester Lancashire M20 2NB |
Secretary Name | Stacey Dawn Chantler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 14 November 2003) |
Role | Manager |
Correspondence Address | 35 Rushford Court Rushford Avenue Manchester Lancashire M19 2FE |
Registered Address | 33 Bridge Street Slaithwaite Huddersfield Yorkshire HD7 5JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,362 |
Cash | £372 |
Current Liabilities | £2,028 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 February 2008 | Annual return made up to 02/12/07 (4 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 166 oswald road chorlton manchester lancashire M21 9GJ (1 page) |
22 January 2008 | Director resigned (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 January 2007 | Annual return made up to 02/12/06
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: the enterprise centre 14A rochdale road manchester M4 4JN (1 page) |
19 December 2005 | Annual return made up to 02/12/05
|
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 July 2005 | Location of register of members (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: the enterprise centre 14 a rochdale road manchester lancashire M4 4JR (1 page) |
7 February 2005 | Annual return made up to 02/12/04
|
24 November 2004 | Memorandum and Articles of Association (12 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: unit 2.4 waulk mill bengal street ancoats manchester M4 6LN (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 February 2004 | Annual return made up to 02/12/03 (4 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 3RD floor beehive mill jersey street manchester lancashire M4 6JG (1 page) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
2 December 2002 | Incorporation (18 pages) |