25 Priory Road
Bowdon
Cheshire
WA14 3BS
Secretary Name | Karen Patricia Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | Woodside 25 Priory Road Bowdon Cheshire WA14 3BS |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomly Drive Almondbury Huddersfield West Yorkshire HD5 8LX |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £75,090 |
Net Worth | £8,196 |
Cash | £43,963 |
Current Liabilities | £45,400 |
Latest Accounts | 6 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
4 July 2007 | Application for striking-off (1 page) |
---|---|
19 July 2006 | Total exemption full accounts made up to 6 April 2006 (7 pages) |
1 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Accounting reference date extended from 28/02/06 to 06/04/06 (1 page) |
4 February 2005 | Incorporation (14 pages) |