Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AB
Secretary Name | Christine Heather Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 February 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 25 Fenay Drive Fenay Bridge Huddersfield West Yorkshire HD8 0AB |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Unit 12a Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £58,115 |
Current Liabilities | £5,491 |
Latest Accounts | 31 July 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Return made up to 02/07/08; full list of members (3 pages) |
14 July 2009 | Return made up to 02/07/08; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 August 2008 | Return made up to 02/07/07; full list of members (3 pages) |
19 August 2008 | Return made up to 02/07/07; full list of members (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: unit 3 brook forge hightown road cleckheaton west yorkshire (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: unit 3 brook forge hightown road cleckheaton west yorkshire (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 2 high street penydarren road merthyr tydfil CF47 9AH (1 page) |
18 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
1 August 2003 | Company name changed culrose LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed culrose LIMITED\certificate issued on 01/08/03 (2 pages) |
2 July 2003 | Incorporation (20 pages) |