Balderstone Hall Lane
Mirfield
WF14 0DW
Director Name | Claire Louise Dickinson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | Hillside Cottage H0lmfirth Huddersfield West Yorkshire HD9 2NR |
Secretary Name | Sebastian St John Ernest Dearden Briggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 1a The Stables Balderstone Hall Lane Mirfield WF14 0DW |
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 |
Director Name | David Sean Hague |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 59 Nursery Road Heaton Norris Stockport Cheshire SK4 2ND |
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 |
---|---|
Net Worth | -£60,694 |
Current Liabilities | £71,739 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2008 | Application for striking-off (1 page) |
4 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 June 2007 | Return made up to 04/02/07; full list of members (7 pages) |
20 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
4 September 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 04/02/06; full list of members
|
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Incorporation (14 pages) |