Berry Brow
Huddersfield
West Yorkshire
HD4 7LX
Secretary Name | Helena Trainer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 December 2012) |
Role | Company Director |
Correspondence Address | 20 Wain Court Berry Brow Huddersfield West Yorkshire HD4 7LX |
Secretary Name | Stephen John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Woollin Crescent Wakefield West Yorkshire WF3 1ET |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | Final Gazette dissolved following liquidation (1 page) |
11 September 2012 | Liquidators statement of receipts and payments to 4 September 2012 (5 pages) |
11 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (5 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (5 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 4 September 2012 (5 pages) |
11 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 22 July 2012 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 22 January 2012 (5 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
20 August 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
23 July 2008 | Administrator's progress report to 17 July 2008 (14 pages) |
23 July 2008 | Administrator's progress report to 17 July 2008 (14 pages) |
23 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
23 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
29 February 2008 | Administrator's progress report to 25 July 2008 (11 pages) |
29 February 2008 | Administrator's progress report to 25 July 2008 (11 pages) |
23 January 2008 | Notice of extension of period of Administration (1 page) |
23 January 2008 | Notice of extension of period of Administration (1 page) |
26 October 2007 | Administrator's progress report (10 pages) |
26 October 2007 | Administrator's progress report (10 pages) |
20 April 2007 | Result of meeting of creditors (5 pages) |
20 April 2007 | Result of meeting of creditors (5 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: 9A market walk huddersfield west yorkshire HD1 2QA (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: 9A market walk huddersfield west yorkshire HD1 2QA (1 page) |
5 February 2007 | Appointment of an administrator (1 page) |
5 February 2007 | Appointment of an administrator (1 page) |
3 November 2006 | Return made up to 24/06/06; full list of members (6 pages) |
3 November 2006 | Return made up to 24/06/06; full list of members (6 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
23 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
23 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
29 July 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
24 June 2004 | Incorporation (13 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed (1 page) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New secretary appointed (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Incorporation (13 pages) |