Brighouse
West Yorkshire
HD6 3SR
Director Name | Ms Diane Lyn White |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashlea Avenue Brighouse West Yorkshire HD6 3SR |
Director Name | Mr Kalvinder Singh Bhullar |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Gilead Road Longwood Edge Huddersfield West Yorkshire HD3 3SE |
Secretary Name | Mr Matthew James Colvin Tennant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | 9 Ashlea Avenue Brighouse West Yorkshire HD6 3SR |
Secretary Name | Ms Diane Lyn White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashlea Avenue Brighouse West Yorkshire HD6 3SR |
Registered Address | 9 Ashlea Avenue Brighouse West Yorkshire HD6 3SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-09-03
|
3 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-09-03
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Secretary's details changed for Matthew James Colvin Tennant on 15 June 2010 (1 page) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Secretary's details changed for Matthew James Colvin Tennant on 15 June 2010 (1 page) |
21 June 2010 | Director's details changed for Diane Lyn White on 15 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Diane Lyn White on 15 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Matthew James Colvin Tennent on 15 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Matthew James Colvin Tennent on 15 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (8 pages) |
25 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Return made up to 15/06/08; full list of members (7 pages) |
3 September 2008 | Return made up to 15/06/08; full list of members (7 pages) |
6 May 2008 | Ad 17/04/08 gbp si 110000@1=110000 gbp ic 100/110100 (2 pages) |
6 May 2008 | Statement of affairs (5 pages) |
6 May 2008 | Ad 17/04/08\gbp si 110000@1=110000\gbp ic 100/110100\ (2 pages) |
6 May 2008 | Statement of affairs (5 pages) |
28 April 2008 | Nc inc already adjusted 17/04/08 (1 page) |
28 April 2008 | Nc inc already adjusted 17/04/08 (1 page) |
28 April 2008 | Conso (2 pages) |
28 April 2008 | Director appointed kalvinder bhullar (3 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Secretary appointed matthew james colvin tennant (2 pages) |
28 April 2008 | Appointment terminated secretary diane white (1 page) |
28 April 2008 | Appointment Terminated Secretary diane white (1 page) |
28 April 2008 | Director appointed kalvinder bhullar (3 pages) |
28 April 2008 | Secretary appointed matthew james colvin tennant (2 pages) |
28 April 2008 | Conso (2 pages) |
28 April 2008 | Resolutions
|
15 June 2007 | Incorporation (15 pages) |
15 June 2007 | Incorporation (15 pages) |