Quarmey
Huddersfield
West Yorkshire
HD3 4FG
Director Name | Thiphawan Hardcastle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 09 July 2003(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 December 2007) |
Role | Office Manager |
Correspondence Address | 59 Cliffe End Road Quarmby Huddersfield West Yorkshire HD3 4FG |
Secretary Name | Gavin Stuart Hardcastle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 December 2007) |
Role | Designer |
Correspondence Address | 59 Cliffe End Road Quarmey Huddersfield West Yorkshire HD3 4FG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 59 Cliffe End Road, Quarmby Huddersfield West Yorkshire HD3 4FG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
19 July 2007 | Application for striking-off (1 page) |
18 January 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
11 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
2 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
16 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
28 July 2003 | Company name changed id music LIMITED\certificate issued on 28/07/03 (2 pages) |
17 July 2003 | Ad 02/07/03-09/07/03 £ si 100@1=100 £ ic 1/101 (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |