Netherthong
Huddersfield
HD7 2UQ
Director Name | Judith Mary Schofield |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0RZ |
Director Name | Mr Frank Edmond Skierczynski |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hanover Square Leeds LS3 1AP |
Secretary Name | Mr Frank Edmond Skierczynski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hanover Square Leeds LS3 1AP |
Director Name | Lubna Shuja |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Eldon Place Bradford West Yorkshire BD1 3AZ |
Director Name | Nigel George Walshe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 The Row Old Cantley Doncaster South Yorkshire DN3 3QJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 19 Hanover Square Leeds West Yorkshire LS3 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,533 |
Cash | £6,533 |
Latest Accounts | 31 October 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Annual return made up to 09/07/08 (3 pages) |
19 July 2007 | Annual return made up to 09/07/07 (4 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Annual return made up to 04/07/06 (4 pages) |
4 April 2006 | Director resigned (1 page) |
16 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
13 July 2005 | Annual return made up to 04/07/05 (5 pages) |
17 September 2004 | New director appointed (2 pages) |
2 September 2004 | Annual return made up to 04/07/04 (4 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: victoria chambers 40 wood street wakefield west yorkshire WF1 2HL (1 page) |
21 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |