Fartown
Huddersfield
West Yorkshire
HD2 2QU
Director Name | Thomas Henry Delaney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 366 Allerton Road Allerton Bradford West Yorkshire BD15 7BN |
Director Name | Mr Gregory Wright |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Salesman |
Correspondence Address | Baitings View Rochdale Road Ripponden Halifax West Yorkshire HX6 4LL |
Secretary Name | Mr Gregory Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Salesman |
Correspondence Address | Baitings View Rochdale Road Ripponden Halifax West Yorkshire HX6 4LL |
Director Name | Mrs Deborah Anne Barwick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 366 Allerton Road Allerton Bradford BD15 7BN |
Director Name | Kevin Parratt |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2008) |
Role | Salesman |
Correspondence Address | 15 Moorfield Road Cottingley Bradford West Yorkshire BD16 1PS |
Secretary Name | Mrs Deborah Anne Barwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 366 Allerton Road Allerton Bradford BD15 7BN |
Secretary Name | Sandeep Sohanpal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2010) |
Role | Salesman |
Correspondence Address | Lee Green House Lee Green Mirfield West Yorkshire WF14 0AE |
Director Name | Mr Edward Geater |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 May 2010) |
Role | Publican |
Country of Residence | England |
Correspondence Address | Ahs House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Secretary Name | Valerie Charlotte Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | Ahs House Birds Royd Lane Brighouse West Yorkshire Hd6 12q |
Secretary Name | Sandeep Singh Sohanpal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | Ahs House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Mr Mark Stanford |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ahs House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Registered Address | Ahs House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £2,205,010 |
Gross Profit | £1,285,836 |
Net Worth | £496,594 |
Cash | £96,666 |
Current Liabilities | £568,916 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 August 2012 | Dissolution deferment (1 page) |
---|---|
2 August 2012 | Completion of winding up (1 page) |
10 April 2012 | Order of court to wind up (3 pages) |
22 February 2012 | Termination of appointment of Sandeep Sohanpal as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Mark Stanford as a director (2 pages) |
8 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
25 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
22 September 2010 | Appointment of a director (2 pages) |
20 September 2010 | Appointment of Mark Stanford as a director (3 pages) |
23 June 2010 | Registered office address changed from Inesons Solicitors Provincial House Albion Street Cleckheaton West Yorkshire BD19 3JG on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Appointment of Sandeep Singh Sohanpal as a secretary (3 pages) |
14 June 2010 | Termination of appointment of Valerie Paterson as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Edward Geater as a director (2 pages) |
18 February 2010 | Termination of appointment of Sandeep Sohanpal as a secretary (2 pages) |
18 February 2010 | Appointment of Valerie Charlotte Paterson as a secretary (3 pages) |
22 January 2010 | Appointment of Edward Geater as a director (4 pages) |
12 October 2009 | Amended accounts made up to 30 April 2009 (16 pages) |
3 September 2009 | Secretary's change of particulars / sandeep sohanpal / 20/02/2009 (1 page) |
3 September 2009 | Return made up to 30/04/09; full list of members (9 pages) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2009 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2009 | Company name changed a h s telecommunications LIMITED\certificate issued on 05/01/09 (2 pages) |
29 December 2008 | Appointment terminated director and secretary deborah barwick (1 page) |
28 December 2008 | Appointment terminated director kevin parratt (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from ahs house, birds royd house brighouse west yorkshire HD6 1LQ (1 page) |
28 December 2008 | Secretary appointed sandeep sohanpal (1 page) |
28 December 2008 | Director appointed lakhbir singh kooner (1 page) |
17 September 2008 | Director appointed kevin parratt (1 page) |
17 September 2008 | Appointment terminate, director and secretary mr gregory wright logged form (1 page) |
17 September 2008 | Appointment terminated director thomas delaney (1 page) |
17 September 2008 | Director and secretary appointed deborah anne barwick (1 page) |
12 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 August 2008 | Director and secretary's change of particulars / gregory wright / 12/08/2008 (2 pages) |
30 April 2007 | Incorporation (16 pages) |