Edgerton
Huddersfield
West Yorkshire
HD3 3BJ
Secretary Name | Michael Myles Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 February 2011) |
Role | Consultant |
Correspondence Address | Banney Royd Hall Halifax Road Edgerton Huddersfield West Yorkshire HD3 3BJ |
Director Name | Nicola Joy Lloyd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Banney Royd Hall Halifax Road, Edgerton Huddersfield West Yorkshire HD3 3BT |
Secretary Name | Paula McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Caldene Avenue Mytholmroyd Hebden Bridge HX7 5AJ |
Director Name | Michael Myles Lloyd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Banney Royd Hall Halifax Road Edgerton Huddersfield West Yorkshire HD3 3BJ |
Director Name | Paula McGarry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2008) |
Role | Secretary |
Correspondence Address | 53 Caldene Avenue Mytholmroyd Hebden Bridge HX7 5AJ |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,674 |
Cash | £16,877 |
Current Liabilities | £13,120 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2010 | Liquidators statement of receipts and payments to 12 November 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2009 | Statement of affairs with form 4.19 (5 pages) |
12 November 2009 | Appointment of a voluntary liquidator (1 page) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
12 November 2009 | Statement of affairs with form 4.19 (5 pages) |
12 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 October 2009 | Registered office address changed from 69a Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from 69a Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD on 27 October 2009 (2 pages) |
15 April 2009 | Appointment Terminated Director nicola lloyd (1 page) |
15 April 2009 | Appointment terminated director nicola lloyd (1 page) |
31 March 2009 | Director and secretary appointed michael myles lloyd (1 page) |
31 March 2009 | Director and secretary appointed michael myles lloyd (1 page) |
16 March 2009 | Appointment terminated director and secretary paula mcgarry (1 page) |
16 March 2009 | Appointment Terminated Director and Secretary paula mcgarry (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 4 allen works badger lane hipperholme halifax HX3 8PW (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 4 allen works badger lane hipperholme halifax HX3 8PW (2 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
14 May 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
14 May 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 23/08/06; full list of members
|
4 September 2006 | Company name changed plasroc international LIMITED\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed plasroc international LIMITED\certificate issued on 04/09/06 (2 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
23 August 2005 | Incorporation (17 pages) |
23 August 2005 | Incorporation (17 pages) |