Shelley
Huddersfield
West Yorkshire
HD8 8HH
Director Name | Peter Clegg |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 May 2012) |
Role | Co Director |
Correspondence Address | 3 Elm Street Skelmanthorpe Huddersfield West Yorkshire HD8 9BH |
Secretary Name | Peter Clegg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 May 2012) |
Role | Co Director |
Correspondence Address | 3 Elm Street Skelmanthorpe Huddersfield West Yorkshire HD8 9BH |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkshead Drive Morecambe Lancashire LA4 4SP |
Secretary Name | Joan Muriel Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Newgate Avenue Appley Bridge Wigan Lancashire PR25 3GR |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2012 | Final Gazette dissolved following liquidation (1 page) |
2 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Appointment of a voluntary liquidator (1 page) |
1 March 2011 | Resolutions
|
1 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 February 2011 | Statement of affairs with form 4.19 (11 pages) |
28 February 2011 | Statement of affairs with form 4.19 (11 pages) |
28 February 2011 | Registered office address changed from Unit9-9a Colne Valley Business Park Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QG on 28 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from Unit9-9a Colne Valley Business Park Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QG on 28 February 2011 (2 pages) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Return made up to 02/09/08; full list of members (4 pages) |
3 April 2009 | Return made up to 02/09/08; full list of members (4 pages) |
2 April 2009 | Director and secretary's change of particulars / peter clegg / 02/04/2009 (1 page) |
2 April 2009 | Director and Secretary's Change of Particulars / peter clegg / 02/04/2009 / HouseName/Number was: , now: 3; Street was: 15 woodlands drive, now: elm street; Post Code was: HD8 9DB, now: HD8 9BH (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2007 | Return made up to 02/09/07; no change of members (7 pages) |
1 October 2007 | Return made up to 02/09/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 October 2006 | Return made up to 02/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 02/09/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 November 2005 | Return made up to 02/09/05; full list of members (7 pages) |
11 November 2005 | Return made up to 02/09/05; full list of members
|
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Company name changed dartshore LIMITED\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed dartshore LIMITED\certificate issued on 15/09/04 (2 pages) |
2 September 2004 | Incorporation (17 pages) |
2 September 2004 | Incorporation (17 pages) |