Almondbury
Huddersfield
West Yorkshire
HD5 8EN
Director Name | Ken Michael Richter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 35 Broadgate Almondbury Huddersfield West Yorkshire HD5 8HR |
Secretary Name | Ken Michael Richter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 35 Broadgate Almondbury Huddersfield West Yorkshire HD5 8HR |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2008 | Application for striking-off (1 page) |
2 May 2007 | Return made up to 04/03/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed;new director appointed (2 pages) |