Colne Bridge
Huddersfield
HD5 0RH
Director Name | Mr Jason Robert Curtis |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 months (closed 15 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colne Bridge Road Colne Bridge Huddersfield HD5 0RH |
Secretary Name | Mr Jason Robert Curtis |
---|---|
Status | Closed |
Appointed | 15 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 months (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | Colne Bridge Road Colne Bridge Huddersfield HD5 0RH |
Director Name | Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Lantern Way West Drayton Middlesex UB7 9BU |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Director Name | Mr William Edward Henry Montague |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Ley Honley Holmfirth HD9 6RY |
Secretary Name | Mr William Edward Henry Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Ley Honley Holmfirth HD9 6RY |
Director Name | Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colne Bridge Road Colne Bridge Huddersfield HD5 0RH |
Secretary Name | Colin Taverner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colne Bridge Road Colne Bridge Huddersfield HD5 0RH |
Registered Address | Colne Bridge Road Colne Bridge Huddersfield HD5 0RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2010 | Termination of appointment of Colin Taverner as a secretary (1 page) |
15 April 2010 | Appointment of Mr Jason Robert Curtis as a director (2 pages) |
15 April 2010 | Appointment of Mr Jason Robert Curtis as a secretary (1 page) |
15 April 2010 | Termination of appointment of Colin Taverner as a director (1 page) |
15 April 2010 | Termination of appointment of Colin Taverner as a director (1 page) |
15 April 2010 | Appointment of Mr Jason Robert Curtis as a secretary (1 page) |
15 April 2010 | Termination of appointment of Colin Taverner as a secretary (1 page) |
15 April 2010 | Appointment of Mr Jason Robert Curtis as a director (2 pages) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2010 | Application to strike the company off the register (2 pages) |
22 February 2010 | Application to strike the company off the register (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Director's details changed for Colin Taverner on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Richard Bruno Andrew Spychalski on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Richard Bruno Andrew Spychalski on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Colin Taverner on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Colin Taverner on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Richard Bruno Andrew Spychalski on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Colin Taverner on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Secretary's details changed for Colin Taverner on 1 October 2009 (1 page) |
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Secretary's details changed for Colin Taverner on 1 October 2009 (1 page) |
2 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
29 September 2008 | Accounts made up to 31 March 2008 (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
3 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
13 April 2007 | Accounts made up to 31 March 2006 (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
29 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
8 February 2006 | Accounts made up to 31 March 2005 (1 page) |
8 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 January 2006 | Return made up to 10/07/05; full list of members (7 pages) |
27 January 2006 | Return made up to 10/07/05; full list of members (7 pages) |
25 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 September 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 September 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
2 September 2004 | Company name changed ziko trading LIMITED\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed ziko trading LIMITED\certificate issued on 02/09/04 (2 pages) |
10 August 2004 | Return made up to 10/07/04; full list of members
|
10 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
24 November 2003 | Resolutions
|
14 November 2003 | Registered office changed on 14/11/03 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
3 November 2003 | Company name changed prachal LIMITED\certificate issued on 03/11/03 (2 pages) |
3 November 2003 | Company name changed prachal LIMITED\certificate issued on 03/11/03 (2 pages) |
10 July 2003 | Incorporation (18 pages) |