Huddersfield
Westyorkshire
HD1 3TU
Director Name | Mr Rodney William Whittaker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hazel Court Silcoates Park Wakefield West Yorkshire WF2 0UD |
Secretary Name | Jaginder Kullar Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Victoria Road Lockwood Huddersfield Westyorkshire HD1 3TU |
Registered Address | Unit 1 Liversedge Mills Huddersfield Road Mirfield W Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £108,678 |
Cash | £92,718 |
Current Liabilities | £11,513 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 April 2009 | Return made up to 24/01/09; full list of members (10 pages) |
6 April 2009 | Return made up to 24/01/09; full list of members (10 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from jr burrows business centre carlinghow mills 499 bradford road batley west yorkshire WF17 8LN (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from jr burrows business centre carlinghow mills 499 bradford road batley west yorkshire WF17 8LN (1 page) |
7 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
7 February 2008 | Return made up to 24/01/08; no change of members
|
27 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
29 March 2007 | Return made up to 24/01/07; full list of members
|
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 March 2006 | Return made up to 24/01/06; full list of members (8 pages) |
23 March 2006 | Return made up to 24/01/06; full list of members (8 pages) |
6 September 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2005 | Incorporation (14 pages) |
24 January 2005 | Incorporation (14 pages) |