Linthwaite
Huddersfield
Yorkshire
HD7 5PU
Director Name | Mr Roger Ingham Womersley |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 75 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TJ |
Secretary Name | Mr Roger Ingham Womersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 75 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Britannia Mills Stoney Battery Road Huddersfield West Yorkshire HD1 4TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,293 |
Cash | £6,617 |
Current Liabilities | £300,889 |
Latest Accounts | 31 July 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 October 2008 | Return made up to 07/07/08; no change of members
|
3 October 2008 | Return made up to 07/07/08; no change of members
|
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
13 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
11 July 2007 | Ad 19/04/07--------- £ si [email protected]=1000 £ ic 100/1100 (2 pages) |
11 July 2007 | Nc inc already adjusted 12/04/07 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Ad 19/04/07--------- £ si [email protected]=1000 £ ic 100/1100 (2 pages) |
11 July 2007 | Nc inc already adjusted 12/04/07 (2 pages) |
11 July 2007 | Resolutions
|
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
9 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
30 December 2003 | Ad 10/11/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
30 December 2003 | Ad 10/11/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
29 August 2003 | Company name changed inspired muse LIMITED\certificate issued on 29/08/03 (2 pages) |
29 August 2003 | Company name changed inspired muse LIMITED\certificate issued on 29/08/03 (2 pages) |
7 July 2003 | Incorporation (16 pages) |
7 July 2003 | Incorporation (16 pages) |