Brighouse
West Yorkshire
HD6 3TH
Secretary Name | Deborah Tasker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 January 2010) |
Role | Administrator |
Correspondence Address | 19 Woodhouse Lane Brighouse West Yorkshire HD6 3TH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£52,416 |
Cash | £79,992 |
Current Liabilities | £23,601 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2009 | Liquidators statement of receipts and payments to 30 September 2009 (5 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (5 pages) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 2009 | Liquidators statement of receipts and payments to 30 June 2009 (5 pages) |
6 July 2009 | Liquidators' statement of receipts and payments to 30 June 2009 (5 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Statement of affairs with form 4.19 (7 pages) |
3 July 2008 | Statement of affairs with form 4.19 (7 pages) |
3 July 2008 | Appointment of a voluntary liquidator (1 page) |
3 July 2008 | Appointment of a voluntary liquidator (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from unit 1 royd business park dyehouse lane brighouse west yorks HD6 1LL england (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from unit 1 royd business park dyehouse lane brighouse west yorks HD6 1LL england (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from po Box 83 unit 1 dyehouse lane brighouse west yorkshire HD6 3WZ (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from po box 83 unit 1 dyehouse lane brighouse west yorkshire HD6 3WZ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 19 woodhouse lane brighouse huddersfield west yorks HD6 3TH (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 19 woodhouse lane brighouse huddersfield west yorks HD6 3TH (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 November 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
9 November 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
15 June 2007 | Particulars of mortgage/charge (9 pages) |
15 June 2007 | Particulars of mortgage/charge (9 pages) |
6 June 2007 | Ad 01/03/07--------- £ si 200@1 (2 pages) |
6 June 2007 | £ nc 100/200 01/03/07 (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Ad 01/03/07--------- £ si 200@1 (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | £ nc 100/200 01/03/07 (1 page) |
6 June 2007 | Return made up to 02/03/07; full list of members (6 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: broomfield house firth street huddersfield HD1 3DA (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: broomfield house firth street huddersfield HD1 3DA (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
2 March 2006 | Incorporation (9 pages) |
2 March 2006 | Incorporation (9 pages) |