Huddersfield
West Yorkshire
HD1 4HA
Director Name | Wai Kei Jonathan Tang |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 15 Clement Close Normanton Wakefield West Yorkshire WF6 1UF |
Secretary Name | Samantha Tang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 15 Clement Close Normanton Wakefield West Yorkshire WF6 1UF |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Registered Address | Unit B14 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2005 | Return made up to 05/07/05; full list of members (3 pages) |
5 October 2005 | Location of register of members (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 15 clement close normanton wakefield west yorkshire WF6 1UF (1 page) |
20 July 2004 | Ad 29/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |