Huddersfield
West Yorkshire
HD1 4LH
Secretary Name | Ms Jodie Pattison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 January 2013) |
Role | Draughtsman |
Correspondence Address | 16 Oxley Road Huddersfield West Yorkshire HD2 1NX |
Secretary Name | Eric Brian Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Grasmere Road Gledholt Huddersfield West Yorkshire HD1 4LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 19 Grasmere Road Gledholt Huddersfield West Yorkshire HD1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Carole Ann Pattison on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Carole Ann Pattison on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Carole Ann Pattison on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
19 January 2009 | Appointment terminated secretary eric lawson (1 page) |
19 January 2009 | Secretary appointed ms jodie pattison (1 page) |
19 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
19 January 2009 | Secretary appointed ms jodie pattison (1 page) |
19 January 2009 | Appointment Terminated Secretary eric lawson (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
1 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: southview house 180 halifax old road huddersfield HD2 2SQ (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: southview house 180 halifax old road huddersfield HD2 2SQ (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Company name changed humwell LTD\certificate issued on 15/01/04 (2 pages) |
15 January 2004 | Company name changed humwell LTD\certificate issued on 15/01/04 (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 December 2003 | Incorporation (9 pages) |