Fenay Bridge
Huddersfield
HD8 0JY
Secretary Name | John Miles Speak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hullett Drive Hebden Bridge West Yorkshire HX7 5QR |
Director Name | David Simpson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Technical Director |
Correspondence Address | 113 Stratton Road Brighouse Halifax West Yorkshire HD6 3UA |
Secretary Name | Anne Elizabeth Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Stratton Road Brighouse West Yorkshire HD6 3UA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 48 Station Road Holywell Green Halifax HX4 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Holywell Green |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2011 | Application to strike the company off the register (2 pages) |
14 March 2011 | Application to strike the company off the register (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Director's details changed for Malcolm Speak on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Malcolm Speak on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Malcolm Speak on 1 October 2009 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
25 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
23 June 2009 | Accounts made up to 31 July 2008 (6 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
14 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 August 2008 | Director's Change of Particulars / malcolm speak / 01/01/2008 / HouseName/Number was: , now: forge house; Street was: 113 stratton road, now: ashford manor; Area was: brighouse, now: fenay bridge; Post Town was: halifax, now: huddersfield; Post Code was: HD6 3UA, now: (1 page) |
14 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / malcolm speak / 01/01/2008 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 August 2007 | Accounts made up to 31 July 2007 (2 pages) |
26 July 2007 | Return made up to 05/07/07; full list of members (6 pages) |
26 July 2007 | Return made up to 05/07/07; full list of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Return made up to 05/07/06; full list of members (7 pages) |
28 November 2006 | Return made up to 05/07/06; full list of members (7 pages) |
28 November 2006 | New secretary appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
19 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Incorporation (16 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Incorporation (16 pages) |