Padget Crescent, Kirkby
Huddersfield
HD2 2BZ
Secretary Name | David Jonathan Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 November 2010) |
Role | Brand Manager |
Correspondence Address | Woodside Padget Crescent, Kirkby Huddersfield HD2 2BZ |
Director Name | David Jonathan Wood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 November 2010) |
Role | Designer |
Correspondence Address | Woodside Padget Crescent, Kirkby Huddersfield HD2 2BZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 1 Calder Close Calder Park Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved following liquidation (1 page) |
2 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
2 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
2 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
1 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
5 March 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
5 March 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Statement of affairs with form 4.19 (7 pages) |
3 March 2009 | Statement of affairs with form 4.19 (7 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Appointment of a voluntary liquidator (2 pages) |
3 March 2009 | Appointment of a voluntary liquidator (2 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 121 lidget street lindley huddersfield HD3 3JR (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 121 lidget street lindley huddersfield HD3 3JR (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Return made up to 02/03/08; full list of members
|
6 August 2008 | Return made up to 02/03/08; full list of members
|
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
30 April 2007 | Company name changed end term LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed end term LIMITED\certificate issued on 30/04/07 (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
2 March 2007 | Incorporation (16 pages) |
2 March 2007 | Incorporation (16 pages) |