Emley
Huddersfield
West Yorkshire
HD8 9SF
Director Name | Cheryl Christine Cook |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 February 2011) |
Role | Project Manager |
Correspondence Address | 53 Johnson Street Mirfield West Yorkshire WF14 8PQ |
Director Name | John Thwaites |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 February 2011) |
Role | Retired |
Correspondence Address | 95 Dodgeholme Court Halifax West Yorkshire WX2 8NX |
Director Name | Philip Edward Russell |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Community Musician |
Correspondence Address | 10 New Street Netherton Huddersfield West Yorkshire HD4 7EZ |
Director Name | Christine Walker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Director Of Mental Health Char |
Correspondence Address | 23 King Street Mirfield West Yorkshire WF14 8AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Wellington Road Dewsbury West Yorkshire WF13 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £166,744 |
Gross Profit | £166,744 |
Cash | £18 |
Current Liabilities | £19,919 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from mind building old westgate dewsbury WF13 1BL (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from mind building old westgate dewsbury WF13 1BL (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
9 August 2007 | Return made up to 04/07/07; no change of members
|
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
8 July 2005 | Return made up to 04/07/05; full list of members
|
8 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 04/07/04; full list of members
|
6 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 October 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Incorporation (20 pages) |
4 July 2003 | Incorporation (20 pages) |