Rastrick
Brighouse
West Yorkshire
HD6 3PJ
Director Name | Mr Neil Anthony Lloyd |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Hey Lane, Scammonden Huddersfield West Yorkshire HD3 3HP |
Secretary Name | Mr Neil Anthony Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Hey Lane, Scammonden Huddersfield West Yorkshire HD3 3HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Units 4 & 5 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 October 2008 | Return made up to 13/07/08; full list of members (4 pages) |
8 October 2008 | Return made up to 13/07/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page) |
7 August 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
7 August 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
23 October 2007 | Ad 16/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 2007 | Ad 16/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Incorporation (16 pages) |
13 July 2007 | Incorporation (16 pages) |