Almondbury
Huddersfield
West Yorkshire
HD5 8HZ
Director Name | Nicholas Charalambous |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Accounts Director |
Correspondence Address | 70 Somerset Road Almondbury Huddersfield West Yorkshire HD5 8HZ |
Director Name | Gavin Pearson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Sales Director |
Correspondence Address | 38 Clay Pit Lane Outlane Halifax West Yorkshire HX4 9JS |
Director Name | Benjamin Daniel Stannard |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Design Director |
Correspondence Address | 15 Benomley Road Almondbury Huddersfield West Yorkshire HD5 8LR |
Secretary Name | Nicholas Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Accounts Director |
Correspondence Address | 70 Somerset Road Almondbury Huddersfield West Yorkshire HD5 8HZ |
Registered Address | Begbies Traynor 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,910 |
Current Liabilities | £163,366 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 20 April 2015 (5 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 20 April 2015 (5 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 20 April 2015 (5 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 20 October 2014 (5 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 20 October 2014 (5 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 20 October 2014 (5 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 20 April 2014 (5 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 20 April 2014 (5 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 20 April 2014 (5 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 20 October 2013 (5 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 20 October 2013 (5 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 20 October 2013 (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (5 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 20 April 2013 (5 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (5 pages) |
29 October 2012 | Liquidators statement of receipts and payments to 20 October 2012 (5 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (5 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (5 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 20 April 2012 (5 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 20 October 2011 (5 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 20 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 20 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (7 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (7 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 20 April 2010 (7 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
6 May 2009 | Notice of completion of voluntary arrangement (11 pages) |
6 May 2009 | Notice of completion of voluntary arrangement (11 pages) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Statement of affairs with form 4.19 (5 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Statement of affairs with form 4.19 (5 pages) |
30 April 2009 | Resolutions
|
9 April 2009 | Registered office changed on 09/04/2009 from 7 saint georges square 1ST floor huddersfield west yorkshire HD1 1LA (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 7 saint georges square 1ST floor huddersfield west yorkshire HD1 1LA (1 page) |
3 September 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 September 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 July 2008 | Appointment terminated director and secretary nicholas charalambous (1 page) |
7 July 2008 | Appointment terminated director and secretary nicholas charalambous (1 page) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 July 2007 | Return made up to 22/04/07; no change of members (7 pages) |
12 July 2007 | Return made up to 22/04/07; no change of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
31 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
17 June 2004 | Particulars of mortgage/charge (7 pages) |
17 June 2004 | Particulars of mortgage/charge (7 pages) |
15 June 2004 | Ad 22/04/04--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
15 June 2004 | Ad 22/04/04--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
22 April 2004 | Incorporation (17 pages) |
22 April 2004 | Incorporation (17 pages) |