Kirkburton
Huddersfield
HD8 0NP
Secretary Name | Margaret Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 August 2009) |
Role | Administrator |
Correspondence Address | 54 The Park Kirkburton Huddersfield HD8 0NP |
Secretary Name | Helen Louise Colbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 23 Scott Hill Clayton West Huddersfield West Yorkshire HD8 9PE |
Director Name | Margaret Hamilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2008) |
Role | Administrator |
Correspondence Address | 54 The Park Kirkburton Huddersfield HD8 0NP |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 60 North Road Kirkburton Huddersfield HD8 0RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£13,734 |
Cash | £3,818 |
Current Liabilities | £35,220 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2008 | Appointment terminated director margaret hamilton (1 page) |
26 March 2008 | Application for striking-off (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 May 2007 | Return made up to 18/03/07; full list of members
|
19 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2006 | Return made up to 18/03/06; full list of members
|
20 September 2005 | Registered office changed on 20/09/05 from: a j mindham & co 1 westleigh hall wakefield road denby dale huddersfield west yorkshire HD8 8QJ (1 page) |
26 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 7 dawson drive hextable kent BR8 7PN (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
2 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
2 December 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 7 dawson drive hextable kent BR8 7PN (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |