Grimescar Road Ainley Top
Huddersfield
HD2 2EB
Director Name | Mr Nigel Robert Ham |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greaves House Lane Lepton Huddersfield West Yorkshire HD8 0DJ |
Secretary Name | Mr Nigel Robert Ham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greaves House Lane Lepton Huddersfield West Yorkshire HD8 0DJ |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Florence House Chaseway Eurocam Technology Park Bradford BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | Return made up to 28/01/07; full list of members
|
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
21 December 2006 | Return made up to 28/01/06; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
23 November 2005 | Return made up to 28/01/05; full list of members
|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Resolutions
|
5 July 2004 | Registered office changed on 05/07/04 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
5 July 2004 | Secretary resigned (1 page) |
26 May 2004 | Company name changed 21ST century ideas LIMITED\certificate issued on 26/05/04 (2 pages) |
28 January 2004 | Incorporation (13 pages) |