Beaumont Park
Huddersfield
West Yorkshire
HD4 5HW
Director Name | Lynne Deans Page |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 October 2009) |
Role | Training |
Correspondence Address | 76 Clarendon Road Morecambe Lancashire LA3 1QZ |
Secretary Name | Alice Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Thornfield Close Beaumont Park Huddersfield West Yorkshire HD4 5HW |
Secretary Name | Zhanna Anatolievna Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2007) |
Role | Company Director |
Correspondence Address | 1 Thornfield Close Huddersfield West Yorkshire HD4 5HW |
Director Name | Charlie Woods |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 February 2006) |
Role | Sales Director Western Europe |
Correspondence Address | 11 Calder Drive Huddersfield West Yorkshire HD4 7PX |
Director Name | Andrew Goodson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2007) |
Role | Training |
Correspondence Address | Quarry Howe Quarry Drive Windermere Cumbria CA23 3DP |
Secretary Name | Mr Jonathan Mark Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Church Terrace Berry Brow Huddersfield West Yorkshire HD4 7NB |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
21 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
21 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 2009 | Liquidators statement of receipts and payments to 29 May 2009 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
9 September 2008 | Appointment terminated secretary jonathan dawson (1 page) |
5 June 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Appointment of a voluntary liquidator (1 page) |
6 June 2007 | Statement of affairs (5 pages) |
5 June 2007 | Return made up to 25/02/07; no change of members
|
5 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 26 estate building railway street huddersfield HD1 1JY (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
27 April 2006 | Return made up to 25/02/06; full list of members
|
24 January 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
25 February 2005 | Incorporation (13 pages) |