69 North Road
Huddersfield
West Yorkshire
HD8 0RH
Director Name | Anthony Dickenson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Barn Addlecroft Lane Lepton Huddersfield West Yorkshire HD8 0NU |
Secretary Name | Lee Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | Claremont Cottage 69 North Road Huddersfield West Yorkshire HD8 0RH |
Secretary Name | Fiona Michelle Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 May 2005) |
Role | Company Director |
Correspondence Address | 16 Sunnybank Grange Brighouse West Yorkshire HD6 2DE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Jacksons Jolliffe Cork 33 George Street Wakefield West Yorks WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £7,111 |
Current Liabilities | £59,296 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Appointment of a voluntary liquidator (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Statement of affairs (6 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 20 owl lane dewsbury west yorkshire WF12 7RQ (1 page) |
22 November 2005 | Secretary resigned (1 page) |
9 May 2005 | Return made up to 21/03/05; full list of members
|
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 7-9 west park street dewsbury west yorkshire WF13 4LB (1 page) |
25 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
14 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Incorporation (16 pages) |