Reinwood
Huddersfield
West Yorkshire
HD3 4EF
Secretary Name | Deborah Ann Ledgard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(3 days after company formation) |
Appointment Duration | 5 years (closed 10 August 2008) |
Role | Accountant |
Correspondence Address | 61 Priory Way Mirfield West Yorkshire WF14 9EB |
Director Name | Deborah Ann Ledgard |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 December 2003) |
Role | Accountant |
Correspondence Address | 61 Priory Way Mirfield West Yorkshire WF14 9EB |
Director Name | Stirling Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Secretary Name | Stirling Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Registered Address | Xl Business Solutions 1st Floor 2-4 Market Street Cleckheaton BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,557 |
Cash | £238 |
Current Liabilities | £6,040 |
Latest Accounts | 31 August 2004 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2008 | Notice of move from Administration to Dissolution (14 pages) |
21 September 2007 | Administrator's progress report (13 pages) |
17 May 2007 | Result of meeting of creditors (20 pages) |
3 May 2007 | Statement of administrator's proposal (20 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 61 priory way mirfield west yorkshire WF14 9EB (1 page) |
5 March 2007 | Appointment of an administrator (1 page) |
11 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
7 January 2004 | Director resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page) |
26 July 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 July 2003 | Ad 17/07/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |