Huddersfield
West Yorkshire
HD2 1DU
Secretary Name | Miss Clare Ann Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crodingley Farm Court Thong Lane Thongsbridge Holmfirth HD9 3TH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 164 Ashbrow Road Huddersfield West Yorkshire HD2 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2011 | Voluntary strike-off action has been suspended (1 page) |
30 July 2011 | Voluntary strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Application to strike the company off the register (3 pages) |
17 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-04-17
|
17 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-04-17
|
17 April 2011 | Secretary's details changed for Miss Clare Ann Lucas on 3 March 2011 (2 pages) |
17 April 2011 | Secretary's details changed for Miss Clare Ann Lucas on 3 March 2011 (2 pages) |
17 April 2011 | Secretary's details changed for Miss Clare Ann Lucas on 3 March 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Daniel Luke Akers on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Daniel Luke Akers on 21 March 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Secretary's change of particulars / clare lucas / 01/04/2009 (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 146 ashbrow road huddersfield west yorkshire HD2 1DU united kingdom (1 page) |
7 May 2009 | Secretary's Change of Particulars / clare lucas / 01/04/2009 / HouseName/Number was: 164, now: 132; Street was: ashbrow road, now: longwood gate; Post Code was: HD2 1DU, now: HD3 4US (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 146 ashbrow road huddersfield west yorkshire HD2 1DU united kingdom (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 164 ashbrow road huddersfield west yorkshire HD2 1DU united kingdom (1 page) |
18 April 2008 | Director's change of particulars / daniel akers / 18/04/2008 (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 1086 manchester road linthwaite huddersfield HD7 5QQ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 1086 manchester road linthwaite huddersfield HD7 5QQ (1 page) |
18 April 2008 | Director's Change of Particulars / daniel akers / 18/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 164; Street was: 1086 manchester road, now: ashbrow road; Area was: linthwaite, now: ; Region was: , now: west yorkshire; Post Code was: HD7 5QQ, now: HD2 1DU; Country was: , now: united kingdom; Occupation was: it consultant, now: busi (2 pages) |
18 April 2008 | Secretary's Change of Particulars / clare lucas / 18/04/2008 / Title was: , now: miss; HouseName/Number was: , now: 164; Street was: 1086 manchester road, now: ashbrow road; Area was: linthwaite, now: ; Region was: , now: west yorkshire; Post Code was: HD7 5QQ, now: HD2 1DU; Country was: , now: united kingdom (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 164 ashbrow road huddersfield west yorkshire HD2 1DU united kingdom (1 page) |
18 April 2008 | Secretary's change of particulars / clare lucas / 18/04/2008 (2 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (17 pages) |