Armitage Bridge
Huddersfield
HD4 7PB
Director Name | Mr Stuart Anthony Thornton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 October 2011) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dean Brook Road Armitage Bridge Huddersfield HD4 7PB |
Secretary Name | Mrs Ann Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 October 2011) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dean Brook Road Armitage Bridge Huddersfield HD4 7PB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 17g Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
10 at 1 | Ms Ann Thornton 50.00% Ordinary |
---|---|
10 at 1 | Stuart Anthony Thornton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,623 |
Cash | £4,058 |
Current Liabilities | £40,080 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Application to strike the company off the register (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | Ad 10/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2006 | Ad 10/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 22 dean brook road huddersfield HD4 7PB (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 22 dean brook road huddersfield HD4 7PB (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 June 2006 | Incorporation (16 pages) |
13 June 2006 | Incorporation (16 pages) |