Reinwood
Huddersfield
West Yorkshire
HD3 4EF
Secretary Name | Deborah Ann Ledgard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Priory Way Mirfield West Yorkshire WF14 9EB |
Director Name | Stirling Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 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 | -£3,297 |
Cash | £1,717 |
Current Liabilities | £20,783 |
Latest Accounts | 31 August 2004 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2008 | Notice of move from Administration to Dissolution (14 pages) |
26 September 2007 | Administrator's progress report (13 pages) |
25 May 2007 | Statement of administrator's proposal (19 pages) |
18 May 2007 | Result of meeting of creditors (20 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 61 priory way mirfield west yorkshire WF14 9EB (1 page) |
7 March 2007 | Appointment of an administrator (1 page) |
18 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
26 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
7 January 2004 | Ad 19/12/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page) |
30 December 2003 | Company name changed matrix-direct-franchising (edinb urgh central) LIMITED\certificate issued on 30/12/03 (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (12 pages) |