Linthwaite
Huddersfield
West Yorkshire
HD7 5QA
Director Name | Nigel Wiliam Earnshaw |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1340 Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QA |
Secretary Name | Mrs Julie Anne Earnshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 1340 Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 27 Britannia Road Slaithwaite Huddersfield West Yorkshire HD7 5HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Director's details changed for Nigel Wiliam Earnshaw on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Julie Anne Earnshaw on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Julie Anne Earnshaw on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nigel Wiliam Earnshaw on 12 April 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
7 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Return made up to 29/04/08; full list of members (4 pages) |
15 August 2008 | Return made up to 29/04/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 October 2007 | Return made up to 29/04/07; full list of members (7 pages) |
8 October 2007 | Return made up to 29/04/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 September 2006 | Return made up to 29/04/06; full list of members (7 pages) |
19 September 2006 | Return made up to 29/04/06; full list of members (7 pages) |
23 December 2005 | Return made up to 29/04/05; full list of members (7 pages) |
23 December 2005 | Return made up to 29/04/05; full list of members
|
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
24 October 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
24 October 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
12 October 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
12 October 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: d & a hill 18 T8-9 yorkshire technology & office park armitage bridge huddersfield HD4 7NR (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: d & a hill 18 T8-9 yorkshire technology & office park armitage bridge huddersfield HD4 7NR (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 April 2004 | Incorporation (6 pages) |
29 April 2004 | Incorporation (6 pages) |