Clayton West
Huddersfield
HD8 9QA
Director Name | Ian Pruchniewiez |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | Croft House 291 Oxford Road Gomersal West Yorkshire BD19 4JP |
Secretary Name | Suzanne Jayne Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 July 2004) |
Role | Office Administrator |
Correspondence Address | Stoney Lea 21 Stoney Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JN |
Secretary Name | Rachel Kay Hugill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 5 Hill Top Clayton West Huddersfield West Yorkshire HD8 9NU |
Secretary Name | Robert James Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2008) |
Role | IT Manager |
Correspondence Address | 4 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 3b Dearne Park Estate Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Year | 2014 |
---|---|
Net Worth | -£435,383 |
Cash | £3,369 |
Current Liabilities | £595,490 |
Latest Accounts | 31 August 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
4 December 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 December 2008 | Return made up to 03/07/08; full list of members (3 pages) |
12 May 2008 | Appointment Terminated Secretary robert wilby (1 page) |
12 May 2008 | Appointment terminated secretary robert wilby (1 page) |
20 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 October 2005 | Return made up to 03/07/05; full list of members
|
24 October 2005 | Return made up to 03/07/05; full list of members (7 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
22 March 2005 | Ad 01/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 2005 | Ad 01/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
28 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
2 August 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: springfield mill spa street ossett west yorkshire WF5 0HJ (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: springfield mill spa street ossett west yorkshire WF5 0HJ (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
17 September 2003 | Registered office changed on 17/09/03 from: springfield mill spa street ossett west yorkshire WF5 0HJ (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: springfield mill spa street ossett west yorkshire WF5 0HJ (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 45A main street garforth leeds LS25 1DS (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 45A main street garforth leeds LS25 1DS (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
20 August 2003 | Company name changed worldwide sales LTD\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed worldwide sales LTD\certificate issued on 20/08/03 (2 pages) |
3 July 2003 | Incorporation (16 pages) |