Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Secretary Name | Mr Stewart Paul Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Acorn Way Pool-In-Wharfedale Otley West Yorkshire LS21 1TY |
Director Name | Mr Clive Roland Lloyd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel House Stocks Lane, Luddenden Halifax West Yorkshire HX2 6PR |
Director Name | Mr Ben Steven Marsden |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Tyburn House 11a Tyburn Lane Emley Huddersfield West Yorkshire HD8 9SP |
Secretary Name | Mr Ben Steven Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Tyburn House 11a Tyburn Lane Emley Huddersfield West Yorkshire HD8 9SP |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£8,657 |
Cash | £876 |
Current Liabilities | £2,797,448 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2010 | Final Gazette dissolved following liquidation (1 page) |
16 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2010 | Liquidators statement of receipts and payments (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 29 June 2009 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 29 June 2009 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments (5 pages) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
10 July 2008 | Appointment of a voluntary liquidator (1 page) |
10 July 2008 | Statement of affairs with form 4.19 (5 pages) |
10 July 2008 | Statement of affairs with form 4.19 (5 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Appointment of a voluntary liquidator (1 page) |
10 July 2008 | Resolutions
|
17 June 2008 | Registered office changed on 17/06/2008 from west house kings cross road halifax west yorkshire HX1 1EB (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from west house kings cross road halifax west yorkshire HX1 1EB (1 page) |
6 May 2008 | Secretary appointed stewart paul brown (1 page) |
6 May 2008 | Appointment Terminated Director and Secretary benjamin marsden (1 page) |
6 May 2008 | Appointment terminated director clive lloyd (1 page) |
6 May 2008 | Secretary appointed stewart paul brown (1 page) |
6 May 2008 | Appointment terminated director and secretary benjamin marsden (1 page) |
6 May 2008 | Appointment Terminated Director clive lloyd (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2006 | Return made up to 23/09/06; full list of members (3 pages) |
21 November 2006 | Return made up to 23/09/06; full list of members (3 pages) |
3 November 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
3 November 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: oakley house 1 hungerford road edgerton huddersfield west yorkshire HD3 3AL (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: oakley house 1 hungerford road edgerton huddersfield west yorkshire HD3 3AL (1 page) |
6 May 2006 | Particulars of mortgage/charge (4 pages) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
6 May 2006 | Particulars of mortgage/charge (4 pages) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
6 May 2006 | Particulars of mortgage/charge (4 pages) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
6 May 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Incorporation (25 pages) |
23 September 2005 | Incorporation (25 pages) |