Netherthong
Huddersfield
Yorkshire
HD9 3XR
Secretary Name | Bryan Lacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 March 2013) |
Role | Company Director |
Correspondence Address | The Old School School Lane Burton Fleming Driffield North Humberside YO25 3PX |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Secretary Name | Peter Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 27 Hall Close Meltham Grange Meltham Holmfirth West Yorkshire HD9 4EL |
Registered Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | M. Lacey 100.00% Ordinary |
---|
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Application to strike the company off the register (3 pages) |
29 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
29 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 July 2011 | Registered office address changed from C/O Mary Lacey 20 Southgate Honley Holmfirth HD9 6NT England on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from C/O Mary Lacey 20 Southgate Honley Holmfirth HD9 6NT England on 28 July 2011 (1 page) |
7 June 2011 | Registered office address changed from Hope Bank House Woodhead Road Honley Holmfirth West Yorkshire HD9 6PF on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Hope Bank House Woodhead Road Honley Holmfirth West Yorkshire HD9 6PF on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Hope Bank House Woodhead Road Honley Holmfirth West Yorkshire HD9 6PF on 7 June 2011 (1 page) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
29 July 2009 | Secretary appointed bryan lacey (2 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
29 July 2009 | Appointment Terminated Secretary peter allen (1 page) |
29 July 2009 | Secretary appointed bryan lacey (2 pages) |
29 July 2009 | Appointment terminated secretary peter allen (1 page) |
22 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 August 2008 | Accounts made up to 31 January 2008 (1 page) |
11 February 2008 | Return made up to 18/09/07; full list of members (2 pages) |
11 February 2008 | Return made up to 18/09/07; full list of members (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
26 June 2007 | Accounts made up to 31 January 2007 (1 page) |
13 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
2 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
2 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
27 April 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
27 April 2004 | Director resigned (1 page) |
23 April 2004 | Company name changed graphite technologies LIMITED\certificate issued on 23/04/04 (2 pages) |
23 April 2004 | Company name changed graphite technologies LIMITED\certificate issued on 23/04/04 (2 pages) |
4 December 2003 | Incorporation (15 pages) |
4 December 2003 | Incorporation (15 pages) |