Crosland Hill
Huddersfield
West Yorkshire
HD4 5NF
Director Name | Mr Stephen Green |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2003(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 23 Greystone Crosland Hill Huddersfield West Yorkshire HD4 5NF |
Secretary Name | Mr Stephen Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2003(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 23 Greystone Crosland Hill Huddersfield West Yorkshire HD4 5NF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,740 |
Cash | £594 |
Current Liabilities | £139,368 |
Latest Accounts | 31 July 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 1 November 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 1 November 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 1 November 2010 (5 pages) |
10 November 2009 | Registered office address changed from Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 10 November 2009 (2 pages) |
6 November 2009 | Appointment of a voluntary liquidator (1 page) |
6 November 2009 | Appointment of a voluntary liquidator (1 page) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
6 November 2009 | Statement of affairs with form 4.19 (5 pages) |
6 November 2009 | Statement of affairs with form 4.19 (5 pages) |
26 October 2009 | Registered office address changed from 23 Greystone Crosland Hill Huddersfield West Yorkshire HD4 5NF on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 23 Greystone Crosland Hill Huddersfield West Yorkshire HD4 5NF on 26 October 2009 (1 page) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 September 2008 | Return made up to 06/07/08; no change of members (7 pages) |
18 September 2008 | Return made up to 06/07/08; no change of members (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 September 2006 | Return made up to 06/07/06; full list of members (7 pages) |
22 September 2006 | Return made up to 06/07/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 October 2005 | Return made up to 06/07/05; full list of members (7 pages) |
11 October 2005 | Return made up to 06/07/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 September 2004 | Return made up to 06/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 06/07/04; full list of members
|
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
10 August 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
6 July 2003 | Incorporation (18 pages) |
6 July 2003 | Incorporation (18 pages) |