Newsome
Huddersfield
West Yorkshire
HD4 6RG
Director Name | Robert Nigel Clough |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 6 Adwalton Green Drighlington Bradford West Yorkshire BD11 1BT |
Secretary Name | Mr Anthony Graham Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Market Street Birstall West Yorkshire WF17 9EN |
Secretary Name | Mr Colin James Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2008) |
Role | Company Director |
Correspondence Address | 12 Briggate Elland Bridge Elland West Yorkshire HX5 9DP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 01484 400025 |
---|---|
Telephone region | Huddersfield |
Registered Address | Unit J,Royds Mill Business Park Dyehouse Lane Brighouse West Yorkshire HD6 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 2 January 2017 (overdue) |
---|
30 April 2003 | Delivered on: 1 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 June 2015 | Restoration by order of the court (4 pages) |
---|---|
8 June 2015 | Restoration by order of the court (4 pages) |
26 July 2011 | Final Gazette dissolved following liquidation (1 page) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | Final Gazette dissolved following liquidation (1 page) |
26 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 15 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 15 June 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 15 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 15 June 2010 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 15 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 15 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 15 December 2009 (5 pages) |
30 December 2009 | Termination of appointment of Robert Clough as a director (1 page) |
30 December 2009 | Termination of appointment of Robert Clough as a director (1 page) |
16 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
16 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
15 July 2008 | Administrator's progress report to 20 December 2008 (8 pages) |
15 July 2008 | Administrator's progress report to 20 December 2008 (8 pages) |
18 June 2008 | Appointment terminated secretary colin alexander (1 page) |
18 June 2008 | Appointment terminated secretary colin alexander (1 page) |
4 April 2008 | Statement of affairs with form 2.14B (15 pages) |
4 April 2008 | Statement of affairs with form 2.14B (15 pages) |
17 March 2008 | Result of meeting of creditors (34 pages) |
17 March 2008 | Statement of administrator's proposal (33 pages) |
17 March 2008 | Statement of administrator's proposal (33 pages) |
17 March 2008 | Result of meeting of creditors (34 pages) |
7 January 2008 | Appointment of an administrator (2 pages) |
7 January 2008 | Appointment of an administrator (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
20 February 2004 | Return made up to 19/12/03; full list of members (7 pages) |
20 February 2004 | Return made up to 19/12/03; full list of members (7 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
19 December 2002 | Incorporation (20 pages) |
19 December 2002 | Incorporation (20 pages) |