Slaithwaite
Huddersfield
West Yorkshire
HD7 5EP
Secretary Name | Miss Sharon Munt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Towngate Fold Meltham Holmfirth HD9 4FD |
Director Name | Mr Jonathan Mark Dawson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 07 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Church Terrace Berry Brow Huddersfield West Yorkshire HD4 7NB |
Director Name | Ms Mary Josephine Robson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 December 2016) |
Role | Arts In Health & Education Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 3 New Street Honley Holmfirth West Yorkshire HD9 6AL |
Director Name | Carol Massey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 December 2016) |
Role | Associate Director Of Public Health For NHS Yorks |
Country of Residence | United Kingdom |
Correspondence Address | 3 New Street Honley Holmfirth West Yorkshire HD9 6AL |
Director Name | Dr Janet Hargreaves |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(8 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 December 2016) |
Role | Associate Dean |
Country of Residence | United Kingdom |
Correspondence Address | Univeristy Of Huddersfield Queensgate Huddersfield West Yorkshire HD5 8XX |
Director Name | Mrs Cheryl Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(8 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Woodlea Avenue Oakes Huddersfield West Yorkshire HD3 4EF |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Joanne Wilkinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2010) |
Role | Medical Transcriptionist |
Correspondence Address | 9 Brook Lane Gulcar Huddersfield West Yorkshire HD7 4JA |
Director Name | Mrs Heidi Maria Dawson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2013) |
Role | Md/Business Coach |
Country of Residence | England |
Correspondence Address | 33 Church Terrace Berry Brow Huddersfield West Yorkshire HD4 7NB |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | www.wedocreativity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 660219 |
Telephone region | Huddersfield |
Registered Address | 3 New Street Honley Holmfirth West Yorkshire HD9 6AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £5,460 |
Cash | £36,217 |
Current Liabilities | £69,561 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Statement of affairs with form 4.19 (12 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Statement of affairs with form 4.19 (12 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Resolutions
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Annual return made up to 20 August 2015 no member list (8 pages) |
15 September 2015 | Annual return made up to 20 August 2015 no member list (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 November 2014 | Annual return made up to 20 August 2014 no member list (8 pages) |
3 November 2014 | Annual return made up to 20 August 2014 no member list (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Secretary's details changed for Miss Sharon Munt on 2 November 2012 (2 pages) |
2 December 2013 | Secretary's details changed for Miss Sharon Munt on 2 November 2012 (2 pages) |
2 December 2013 | Secretary's details changed for Miss Sharon Munt on 2 November 2012 (2 pages) |
26 August 2013 | Annual return made up to 20 August 2013 no member list (8 pages) |
26 August 2013 | Annual return made up to 20 August 2013 no member list (8 pages) |
18 August 2013 | Termination of appointment of Heidi Dawson as a director (1 page) |
18 August 2013 | Termination of appointment of Heidi Dawson as a director (1 page) |
18 March 2013 | Change of name notice (2 pages) |
18 March 2013 | Change of name notice (2 pages) |
18 March 2013 | Company name changed open art\certificate issued on 18/03/13
|
18 March 2013 | Company name changed open art\certificate issued on 18/03/13
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 November 2012 | Appointment of Dr Janet Hargreaves as a director (2 pages) |
7 November 2012 | Appointment of Dr Janet Hargreaves as a director (2 pages) |
7 November 2012 | Appointment of Mrs Cheryl Smith as a director (2 pages) |
7 November 2012 | Appointment of Mrs Cheryl Smith as a director (2 pages) |
20 September 2012 | Annual return made up to 20 August 2012 no member list (7 pages) |
20 September 2012 | Annual return made up to 20 August 2012 no member list (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Annual return made up to 20 August 2011 no member list (7 pages) |
23 August 2011 | Annual return made up to 20 August 2011 no member list (7 pages) |
23 June 2011 | Appointment of Mrs Heidi Maria Dawson as a director (2 pages) |
23 June 2011 | Appointment of Mrs Heidi Maria Dawson as a director (2 pages) |
5 November 2010 | Appointment of Carol Massey as a director (2 pages) |
5 November 2010 | Appointment of Ms Mary Josephine Robson as a director (2 pages) |
5 November 2010 | Appointment of Carol Massey as a director (2 pages) |
5 November 2010 | Appointment of Ms Mary Josephine Robson as a director (2 pages) |
8 October 2010 | Director's details changed for Deborah Munt on 20 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Jonathan Mark Dawson on 20 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 20 August 2010 no member list (4 pages) |
8 October 2010 | Annual return made up to 20 August 2010 no member list (4 pages) |
8 October 2010 | Director's details changed for Deborah Munt on 20 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Jonathan Mark Dawson on 20 August 2010 (2 pages) |
6 September 2010 | Termination of appointment of Joanne Wilkinson as a director (1 page) |
6 September 2010 | Termination of appointment of Joanne Wilkinson as a director (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Registered office address changed from Apartment 14 Creative Lofts 15 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from Apartment 14 Creative Lofts 15 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 23 June 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Annual return made up to 20 August 2009 no member list (3 pages) |
15 October 2009 | Annual return made up to 20 August 2009 no member list (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Annual return made up to 20/08/08 (3 pages) |
8 October 2008 | Annual return made up to 20/08/08 (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from apartment 2 creative lofts 15 northumberland street huddersfield west yorkshire HD1 1RL (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from apartment 2 creative lofts 15 northumberland street huddersfield west yorkshire HD1 1RL (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Annual return made up to 20/08/07 (2 pages) |
4 September 2007 | Annual return made up to 20/08/07 (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: apartment 10 creative lofts 15 northumberland street huddersfield HD1 1RL (1 page) |
5 September 2006 | Annual return made up to 20/08/06 (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: apartment 10 creative lofts 15 northumberland street huddersfield HD1 1RL (1 page) |
5 September 2006 | Annual return made up to 20/08/06 (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Annual return made up to 20/08/05 (2 pages) |
3 October 2005 | Annual return made up to 20/08/05 (2 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
6 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
20 August 2004 | Incorporation (11 pages) |
20 August 2004 | Incorporation (11 pages) |