Armitage Fold
Huddersfield
HD4 7PA
Secretary Name | John William Tales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Fulton Road Walkley Sheffield S6 3JN |
Director Name | Clive Davison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Pub Company |
Correspondence Address | 10 Westby Close Ravenfield Rotherham S65 4LW |
Director Name | Mr Daniel McRoberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Pub Company |
Country of Residence | United Kingdom |
Correspondence Address | 109 Redewood Close Redewood Park Newcastle Upon Tyne Tyne & Wear NE5 2NZ |
Secretary Name | Clive Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Pub Company |
Correspondence Address | 10 Westby Close Ravenfield Rotherham S65 4LW |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Chesterton Way Eastwood Trading Estate Rotherham South Yorkshire S65 1ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2009 | Return made up to 31/01/08; full list of members (3 pages) |
24 January 2009 | Return made up to 31/01/08; full list of members (3 pages) |
8 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
22 September 2006 | Return made up to 31/01/06; full list of members (7 pages) |
22 September 2006 | Return made up to 31/01/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
12 February 2005 | Particulars of mortgage/charge (4 pages) |
12 February 2005 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
1 December 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 18A rother court mangham road rotherham south yorkshire S62 6DR (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 18A rother court mangham road rotherham south yorkshire S62 6DR (1 page) |
23 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
27 February 2003 | Director resigned (1 page) |
31 January 2003 | Incorporation (10 pages) |