Longwood
Huddersfield
West Yorkshire
HD3 4UW
Secretary Name | Mrs Sabrina Ivy Haigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2b Back Thornhill Road Longwood Huddersfield West Yorkshire HD3 4UW |
Director Name | Mrs Sabrina Ivy Haigh |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2b Back Thornhill Road Longwood Huddersfield West Yorkshire HD3 4UW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Paul Haigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,366 |
Cash | £72,046 |
Current Liabilities | £187,881 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved following liquidation (1 page) |
4 June 2013 | Final Gazette dissolved following liquidation (1 page) |
4 March 2013 | Return of final meeting of creditors (1 page) |
4 March 2013 | Notice of final account prior to dissolution (1 page) |
4 March 2013 | Notice of final account prior to dissolution (1 page) |
26 August 2011 | Appointment of a liquidator (12 pages) |
26 August 2011 | Appointment of a liquidator (2 pages) |
26 August 2011 | Appointment of a liquidator (2 pages) |
26 August 2011 | Appointment of a liquidator (12 pages) |
4 October 2010 | Registered office address changed from Unit 11 Dale Street Mills Royd Street Longwood Huddersfield West Yorkshire HD3 4QY on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Unit 11 Dale Street Mills Royd Street Longwood Huddersfield West Yorkshire HD3 4QY on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Unit 11 Dale Street Mills Royd Street Longwood Huddersfield West Yorkshire HD3 4QY on 4 October 2010 (2 pages) |
6 July 2010 | Order of court to wind up (2 pages) |
6 July 2010 | Order of court to wind up (2 pages) |
2 July 2010 | Order of court to wind up (2 pages) |
2 July 2010 | Order of court to wind up (2 pages) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2009 | Voluntary strike-off action has been suspended (1 page) |
26 November 2009 | Voluntary strike-off action has been suspended (1 page) |
19 November 2009 | Application to strike the company off the register (2 pages) |
19 November 2009 | Application to strike the company off the register (2 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (6 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 March 2009 | Appointment Terminated Director sabrina haigh (1 page) |
25 March 2009 | Appointment terminated director sabrina haigh (1 page) |
24 September 2008 | Return made up to 21/08/08; no change of members (7 pages) |
24 September 2008 | Return made up to 21/08/08; no change of members (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 2B back thornhill road, longwood huddersfield west yorkshire HD3 4UW (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 2B back thornhill road, longwood huddersfield west yorkshire HD3 4UW (1 page) |
9 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
9 September 2007 | Return made up to 21/08/07; full list of members
|
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Incorporation (9 pages) |
21 August 2006 | Incorporation (9 pages) |