Linthwaite
Huddersfield
West Yorkshire
HD7 5QA
Director Name | Nigel Wiliam Earnshaw |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1340 Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QA |
Secretary Name | Mrs Julie Anne Earnshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 1340 Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 27 Britannia Road Slaithwaite Huddersfield HD7 5HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £334 |
Cash | £1,134 |
Current Liabilities | £21,537 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2009 | Compulsory strike-off action has been suspended (1 page) |
8 August 2009 | Compulsory strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
18 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Return made up to 09/03/07; full list of members (7 pages) |
25 July 2007 | Return made up to 09/03/07; full list of members (7 pages) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (6 pages) |
9 March 2006 | Incorporation (6 pages) |