Berry Mill Lane, Scammonden
Huddersfield
West Yorkshire
HD3 3HG
Director Name | Marianne Dworsky |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | Sun Flower Cottage Westgate Almondbury Huddersfield West Yorkshire HD5 8XF |
Secretary Name | Marianne Dworsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | Sun Flower Cottage Westgate Almondbury Huddersfield West Yorkshire HD5 8XF |
Director Name | Julie Elizabeth Ledgard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Springfield Berry Mill Lane, Scammonden Huddersfield West Yorkshire HD3 3HG |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Julie Elizabeth Ledgard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Springfield Berry Mill Lane, Scammonden Huddersfield West Yorkshire HD3 3HG |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2005 | Application for striking-off (1 page) |
4 November 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Incorporation (13 pages) |