Huddersfield
HD4 7LA
Director Name | Mr Arran Huntley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Furzegate Deans Walk Rochdale Lancashire OL16 4RP |
Secretary Name | Mr Arran Huntley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Furzegate Deans Walk Rochdale Lancashire OL16 4RP |
Director Name | Mr Roy William Novis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stone Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Roy Anthony Watson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 The Drive Roundhay Leeds West Yorkshire LS8 1PL |
Secretary Name | Mr Roy William Novis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stone Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Elizabeth Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 2 Grange Holt Off Primley Park Road Leeds West Yorkshire LS17 7TY |
Secretary Name | Elizabeth Watson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 2 Grange Holt Off Primley Park Road Leeds West Yorkshire LS17 7TY |
Secretary Name | Fieldborne Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(2 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 2005) |
Correspondence Address | 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,104,521 |
Net Worth | £545,220 |
Cash | £10,589 |
Current Liabilities | £1,226,837 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
27 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2009 | Administrator's progress report to 18 May 2009 (13 pages) |
27 May 2009 | Notice of move from Administration to Dissolution (12 pages) |
31 March 2009 | Notice of appointment of receiver or manager (2 pages) |
23 December 2008 | Administrator's progress report to 4 December 2008 (13 pages) |
28 July 2008 | Statement of administrator's proposal (47 pages) |
16 July 2008 | Statement of affairs with form 2.14B (20 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 June 2008 | Appointment of an administrator (1 page) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 December 2007 | Accounts for a medium company made up to 30 June 2007 (23 pages) |
12 November 2007 | Company name changed d&t render shower trays LIMITED\certificate issued on 12/11/07 (2 pages) |
18 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 April 2007 | New director appointed (2 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
7 April 2007 | Particulars of mortgage/charge (10 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
20 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 May 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
2 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Company name changed showat LIMITED\certificate issued on 07/07/05 (2 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Resolutions
|
24 March 2005 | Incorporation (23 pages) |