Honley
Holmfirth
HD9 6RU
Director Name | Mrs Elizabeth Carol McQueen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Sheardale Honley Holmfirth West Yorkshire HD9 6RU |
Secretary Name | Mrs Elizabeth Carol McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Sheardale Honley Holmfirth West Yorkshire HD9 6RU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2013 | Final Gazette dissolved following liquidation (1 page) |
9 January 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2012 | Statement of affairs with form 4.19 (10 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Appointment of a voluntary liquidator (1 page) |
13 April 2012 | Statement of affairs with form 4.19 (10 pages) |
13 April 2012 | Appointment of a voluntary liquidator (1 page) |
13 April 2012 | Resolutions
|
12 April 2012 | Registered office address changed from 51 Sheardale Honley Holmfirth HD9 6RU on 12 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from 51 Sheardale Honley Holmfirth HD9 6RU on 12 April 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 October 2011 | Termination of appointment of Elizabeth Mcqueen as a director (1 page) |
26 October 2011 | Termination of appointment of Elizabeth Carol Mcqueen as a secretary on 8 January 2010 (1 page) |
26 October 2011 | Termination of appointment of Elizabeth Carol Mcqueen as a director on 2 September 2011 (1 page) |
26 October 2011 | Termination of appointment of Elizabeth Mcqueen as a secretary (1 page) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Timothy Mcqueen on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Elizabeth Carol Mcqueen on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Timothy Mcqueen on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Mrs Elizabeth Carol Mcqueen on 1 October 2009 (1 page) |
26 February 2010 | Secretary's details changed for Mrs Elizabeth Carol Mcqueen on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Timothy Mcqueen on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Elizabeth Carol Mcqueen on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Mrs Elizabeth Carol Mcqueen on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Elizabeth Carol Mcqueen on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 July 2009 | Return made up to 28/02/09; full list of members (10 pages) |
22 July 2009 | Return made up to 28/02/09; full list of members (10 pages) |
19 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 September 2008 | Return made up to 13/02/08; no change of members (7 pages) |
10 September 2008 | Return made up to 13/02/08; no change of members (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 May 2007 | Return made up to 13/02/07; full list of members (7 pages) |
3 May 2007 | Return made up to 13/02/07; full list of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 May 2006 | Return made up to 13/02/06; full list of members (7 pages) |
12 May 2006 | Return made up to 13/02/06; full list of members (7 pages) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 13/02/05; full list of members
|
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Ad 18/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 May 2004 | Ad 18/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 May 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (13 pages) |
13 February 2004 | Incorporation (13 pages) |