Birkby
Huddersfield
HD2 2FL
Director Name | Mr Edouard Christian Rayner |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Slack Outlane Huddersfield West Yorkshire HD3 3FQ |
Secretary Name | Mr Edouard Christian Rayner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Slack Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Colin Brian Mcneill 50.00% Ordinary |
---|---|
50 at £1 | Edouard Christian Rayner 50.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
30 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 March 2010 | Registered office address changed from C/O Haines Watts Sterling House, 1 Sheepscar Court, Meanwood Road Leeds LS7 2BB on 22 March 2010 (2 pages) |
14 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
7 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 March 2007 | Return made up to 15/07/06; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
23 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
17 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
19 August 2003 | Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Incorporation (18 pages) |