Huddersfield
West Yorks
HD5 0DY
Secretary Name | Jan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Penny Croft 2a Garner Lane, Highburton Huddersfield West Yorkshire HD8 0QX |
Director Name | Jan Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 December 2004) |
Role | Administration |
Correspondence Address | Penny Croft 2a Garner Lane, Highburton Huddersfield West Yorkshire HD8 0QX |
Secretary Name | Mr Liam Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 December 2004) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 9 Furnbrook Gardens Huddersfield West Yorks HD5 0DY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Xl Business Solutions 1st Floor 2-4 Market Street Cleckheaton BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2008 | Notice of move from Administration to Dissolution (14 pages) |
23 July 2008 | Notice of extension of period of Administration (1 page) |
23 July 2008 | Administrator's progress report to 3 May 2008 (10 pages) |
15 February 2008 | Administrator's progress report (13 pages) |
12 July 2007 | Statement of administrator's proposal (18 pages) |
25 May 2007 | Appointment of an administrator (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 109 wakefield road, fenay bridge huddersfield west yorkshire HD8 0BG (1 page) |
25 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | Particulars of mortgage/charge (6 pages) |
7 April 2005 | Return made up to 26/02/05; full list of members
|
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | Secretary resigned (1 page) |
2 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 March 2004 | Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2004 | Resolutions
|
5 March 2004 | New director appointed (1 page) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (1 page) |
4 March 2004 | Director resigned (1 page) |