Golcar
Huddersfield
West Yorkshire
HD7 4PB
Director Name | Simon Mark Townend |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grange Close Outlane Huddersfield West Yorkshire HD3 3FU |
Secretary Name | Simon Mark Townend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grange Close Outlane Huddersfield West Yorkshire HD3 3FU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £256,851 |
Cash | £3,300 |
Current Liabilities | £177,766 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2009 | Appointment of a voluntary liquidator (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Statement of affairs with form 4.19 (15 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from UNIT10-11 holme mills west slaithwaite road marsden huddersfield west yorkshire HD7 6LS (1 page) |
8 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 July 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |