Emley Moor
Huddersfield
West Yorkshire
HD8 9SY
Secretary Name | Thomas Bryn Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Jagger Lane Emley Moor Huddersfield West Yorkshire HD8 9SY |
Director Name | Mrs Helen Taylor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 September 2010) |
Role | Fd |
Correspondence Address | Broomfield House Firth St Huddersfield West Yorkshire HD1 3DA |
Director Name | Patricia Ann Jones |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 4 Jagger Lane Emley Moor Huddersfield West Yorkshire HD8 9SY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Broomfield House Firth St Huddersfield Yorkshire HD1 3DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £40,612 |
Net Worth | £546 |
Cash | £346 |
Current Liabilities | £300 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 June 2009 | Director appointed mrs helen taylor (1 page) |
19 June 2009 | Director appointed mrs helen taylor (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from broomfield house firth street huddersfield HD1 3DA (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from broomfield house firth street huddersfield HD1 3DA (1 page) |
27 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 April 2008 | Appointment terminated director patricia jones (1 page) |
21 April 2008 | Appointment Terminated Director patricia jones (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 12 new north parade huddersfield w yorkshire HD1 5JP (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 12 new north parade huddersfield w yorkshire HD1 5JP (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 16 creative lofts northumberland street huddersfield HD1 1RL (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 16 creative lofts northumberland street huddersfield HD1 1RL (1 page) |
5 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
5 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 September 2005 | Return made up to 31/01/05; full list of members
|
19 September 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 4 jagger lane emley moor huddersfield HD8 9SY (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 4 jagger lane emley moor huddersfield HD8 9SY (1 page) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (6 pages) |
31 January 2003 | Incorporation (6 pages) |