10 Crowlees Road
Mirfield
WF14 9PJ
Secretary Name | Nicholas James Stokoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 August 2009) |
Role | Company Director |
Correspondence Address | 10 Crowlees Road Mirfield West Yorkshire WF14 9PJ |
Secretary Name | Janet Mary Stokoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmewood House 10 Crowlees Road Mirfield WF14 9PJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £39,508 |
Gross Profit | £15,223 |
Net Worth | -£100,745 |
Cash | £29,646 |
Current Liabilities | £31,045 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 June 2008 | Resolutions
|
12 June 2008 | Statement of affairs with form 4.19 (5 pages) |
12 June 2008 | Appointment of a voluntary liquidator (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from holmewood house 10 crowlees road mirfield WF14 9PJ (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
21 July 2005 | Secretary resigned;director resigned (2 pages) |
21 July 2005 | New secretary appointed (1 page) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Secretary resigned (1 page) |
31 May 2005 | Incorporation (16 pages) |