Heckmondwike
West Yorkshire
WF16 9JL
Secretary Name | Mr Keith Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 8 The Homestead Heckmondwike West Yorkshire WF16 9JL |
Director Name | Victoria Lilian Gay Sutcliffe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Farmhouse Murton Appleby Cumbria CA16 6NA |
Secretary Name | Alison Beatrice Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Musgrave Street Penrith Cumbria CA11 9AS |
Secretary Name | Mrs Sandra Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 2007) |
Role | Secretary |
Correspondence Address | 8 The Homestead Heckmondwike West Yorkshire WF16 9JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 112 Low Road Thornhill Dewsbury West Yorkshire WF12 0PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,349 |
Cash | £1 |
Current Liabilities | £18,849 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2008 | Application for striking-off (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 112 low road thornhill dewsbury west yorkshire WF12 0PU (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 8 the homestead heckmondwike west yorkshire WF16 9JL (1 page) |
25 June 2007 | Return made up to 10/04/07; full list of members
|
25 June 2007 | New secretary appointed (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 June 2004 | Return made up to 10/04/04; full list of members
|
3 November 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 6A redhills business park redhills lane, redhills penrith cumbria CA11 0DT (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |