Denby Dale
Huddersfield
HD8 8GZ
Director Name | Paul David McKinlay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Putting Mill Walk Denby Dale Huddersfield West Yorkshire HD8 8GZ |
Secretary Name | Helen Mary McKinlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Putting Mill Walk Denby Dale Huddersfield HD8 8GZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Central House St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
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 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Application to strike the company off the register (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Director's details changed for Helen Mary Mckinlay on 2 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Helen Mary Mckinlay on 2 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Helen Mary Mckinlay on 2 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Paul David Mckinlay on 2 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Paul David Mckinlay on 2 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Paul David Mckinlay on 2 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 February 2006 | Accounts made up to 31 July 2005 (1 page) |
2 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members
|
22 July 2005 | Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2005 | Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 July 2004 | Incorporation (16 pages) |
13 July 2004 | Incorporation (16 pages) |