Scholes
Holmfirth
West Yorkshire
HD9 1XF
Director Name | Paul Francis Simpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Dry Stone Waller |
Correspondence Address | 15 All Saints Close Clayton West Huddersfield West Yorkshire HD8 9TS |
Secretary Name | John Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Dry Stone Waller |
Correspondence Address | 16 Ryefields Scholes Holmfirth West Yorkshire HD9 1XF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (5 pages) |
23 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 30 March 2010 (5 pages) |
23 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 20 February 2010 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 20 August 2009 (7 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 20 August 2009 (7 pages) |
8 May 2009 | Liquidators' statement of receipts and payments to 20 February 2009 (5 pages) |
8 May 2009 | Liquidators statement of receipts and payments to 20 February 2009 (5 pages) |
17 September 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
17 September 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
27 February 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
27 February 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
1 March 2007 | Statement of affairs (5 pages) |
1 March 2007 | Statement of affairs (5 pages) |
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 16 ryefields scholes holmfirth west yorkshire HD9 1XF (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 16 ryefields scholes holmfirth west yorkshire HD9 1XF (1 page) |
23 October 2006 | Return made up to 23/07/06; full list of members (7 pages) |
23 October 2006 | Return made up to 23/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 23/07/05; full list of members (7 pages) |
7 August 2006 | Return made up to 23/07/05; full list of members (7 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 16 ryefield, scholes holmfirth west yorkshire HD9 1XF (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 16 ryefield, scholes holmfirth west yorkshire HD9 1XF (1 page) |
4 August 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (12 pages) |
23 July 2003 | Incorporation (12 pages) |