Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PR
Secretary Name | Louise Shone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Greenside Lower Cumberworth Huddersfield West Yorkshire HD8 8PR |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£30,542 |
Current Liabilities | £73,186 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2010 | Final Gazette dissolved following liquidation (1 page) |
22 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2009 | Statement of affairs with form 4.19 (18 pages) |
5 March 2009 | Statement of affairs with form 4.19 (18 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Registered office changed on 04/03/2009 from unit 1-3 colliers way clayton west huddersfield west yorkshire HD8 9TR (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Appointment of a voluntary liquidator (1 page) |
4 March 2009 | Appointment of a voluntary liquidator (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 1-3 colliers way clayton west huddersfield west yorkshire HD8 9TR (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from jaylock LIMITED, 17 greenside lower cumberworth huddersfield west yorkshire HD8 8PH (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from jaylock LIMITED, 17 greenside lower cumberworth huddersfield west yorkshire HD8 8PH (1 page) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 17 greenside, lower cumberworth huddersfield west yorkshire HD8 8PR (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 17 greenside, lower cumberworth huddersfield west yorkshire HD8 8PR (1 page) |
26 January 2006 | Incorporation (16 pages) |
26 January 2006 | Incorporation (16 pages) |