Linthwaite
Huddersfield
West Yorkshire
HD7 5NL
Director Name | Richard Hall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 16 Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NL |
Director Name | Steven Hall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Rawthorpe Lane Dalton Huddersfield West Yorkshire HD5 9NU |
Secretary Name | Elaine Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
28 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Appointment of a voluntary liquidator (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Statement of affairs (6 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: unit 105, colne valley business park, linthwaite huddersfield west yorkshire HD7 5QG (1 page) |
27 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 March 2003 | Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |