Holmfirth
West Yorkshire
HD9 6EL
Director Name | Alan Stuart Hague |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | 34 Redwood Drive Woodland Glade Huddersfield West Yorkshire HD2 1PW |
Secretary Name | Alan Stuart Hague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | 34 Redwood Drive Woodland Glade Huddersfield West Yorkshire HD2 1PW |
Director Name | Mr John Charles Radcliffe Barnes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Secretary Name | Mrs Margaret Gillespie Whitelaw Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,232 |
Cash | £14,551 |
Current Liabilities | £6,614 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2007 | Application for striking-off (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
8 March 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
4 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 04/06/04; full list of members
|
30 June 2004 | Company name changed rees design and print LIMITED\certificate issued on 30/06/04 (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
4 June 2003 | Incorporation (16 pages) |