Longwood
Huddersfield
West Yorkshire
HD3 4TN
Secretary Name | Desmond Liversidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 October 2008) |
Role | Company Director |
Correspondence Address | 14 Ayton Road Longwood Huddersfield West Yorkshire HD3 4TN |
Director Name | Claire Mary Detraux |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 433 Wakefield Road Dalton Wakefield West Yorkshire HD5 8DB |
Secretary Name | Claire Mary Detraux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 433 Wakefield Road Dalton Wakefield West Yorkshire HD5 8DB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilkinson & Co 68 Thorpe Lane Almondsbury Huddersfield W Yorks HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,506 |
Cash | £779 |
Current Liabilities | £34,440 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
15 November 2007 | Statement of affairs (7 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Appointment of a voluntary liquidator (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | Return made up to 17/06/06; full list of members
|
18 July 2006 | Registered office changed on 18/07/06 from: 14 ayton road, longwood huddersfield west yorkshire HD3 4TN (1 page) |
5 July 2005 | New secretary appointed;new director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |