Clayton West
Huddersfield
West Yorkshire
HD8 9PW
Secretary Name | Sarah Louise Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 April 2010) |
Role | Secretary |
Correspondence Address | 44 Ings Mill Drive Clayton West Huddersfield West Yorkshire HD8 9PW |
Secretary Name | Mrs Christine Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Ings Mill Drive Clayton West Huddersfield West Yorkshire HD8 9PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
13 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 4 July 2009 (5 pages) |
16 February 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
16 February 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
16 February 2009 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
18 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 August 2005 | Appointment of a voluntary liquidator (1 page) |
1 August 2005 | Appointment of a voluntary liquidator (1 page) |
14 July 2005 | Statement of affairs (11 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Statement of affairs (11 pages) |
14 July 2005 | Resolutions
|
7 July 2005 | Registered office changed on 07/07/05 from: suite 2 marygate house 23-25 cross square wakefield west yorkshire WF1 1PJ (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: suite 2 marygate house 23-25 cross square wakefield west yorkshire WF1 1PJ (1 page) |
26 January 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
26 January 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
5 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: raines house, denby dale road wakefield west yorkshire WF1 1HR (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: raines house, denby dale road wakefield west yorkshire WF1 1HR (1 page) |
7 August 2003 | Particulars of mortgage/charge (11 pages) |
7 August 2003 | Particulars of mortgage/charge (11 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
7 July 2003 | Incorporation (17 pages) |
7 July 2003 | Incorporation (17 pages) |