Huddersfield
HD4 7NR
Secretary Name | Mr Jay Darren Bamforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 27 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Mr Raymond Simon Ingleby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2003(5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Fredric William Mendelsohn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 25 Howitt Road London NW3 4LT |
Secretary Name | Susan Bernadette Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 6 Cavendish Grove Guiseley West Yorkshire LS20 8DP |
Secretary Name | Mr James Roy Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beaumaris Close Leigh Lancashire WN7 5BP |
Secretary Name | Mr David William Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Ansdell Road South Lytham St. Annes FY8 5RN |
Director Name | Mr Jay Darren Bamforth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Trustees Of Axiomlab PLC Employee Trust 99.95% Ordinary A |
---|---|
100 at £1 | Axiomlab Group Limited 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£329,180 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Termination of appointment of Jay Bamforth as a director (1 page) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Auditor's resignation (1 page) |
5 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
26 August 2010 | Termination of appointment of Raymond Ingleby as a director (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Registered office address changed from Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 11 August 2010 (1 page) |
11 August 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Alan John Aubrey on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Raymond Simon Ingleby on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Jay Darren Bamforth on 17 March 2010 (2 pages) |
5 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
28 March 2008 | Director appointed mr jay darren bamforth (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
21 January 2008 | Full accounts made up to 30 April 2007 (15 pages) |
23 May 2007 | Full accounts made up to 30 April 2006 (15 pages) |
10 May 2007 | Return made up to 11/04/07; no change of members
|
16 May 2006 | Return made up to 11/04/06; full list of members
|
4 April 2006 | Director resigned (1 page) |
16 March 2006 | Full accounts made up to 30 April 2005 (12 pages) |
4 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 28 orchard road st annes on sea lancashire FY8 1PF (1 page) |
13 April 2005 | New secretary appointed (1 page) |
2 March 2005 | Ad 22/12/04--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Nc inc already adjusted 22/12/04 (1 page) |
15 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
15 November 2004 | Secretary resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: flyde office service bureau 28 orchard road st annes on sea lancashire FY8 1PF (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: city wharf new bailey street manchester M3 5ER (1 page) |
17 June 2004 | Secretary's particulars changed (1 page) |
12 May 2004 | Ad 11/09/03--------- £ si 99@1 (2 pages) |
12 May 2004 | Statement of affairs (3 pages) |
8 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
8 March 2004 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary's particulars changed (1 page) |
7 October 2003 | New director appointed (3 pages) |
26 September 2003 | New director appointed (3 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (3 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
11 April 2003 | Incorporation (20 pages) |