Britannia Road Milnsbridge
Huddersfield
HD3 4QF
Secretary Name | Lisa Bronwen Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 20 Holme Mills Industrial Estate Britannia Road Milnsbridge Huddersfield HD3 4QF |
Director Name | Trevor Kinder |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Shaw Park Office Centre Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 20 Holme Mills Industrial Estate Britannia Road Milnsbridge Huddersfield HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
100 at £1 | Glyn Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133 |
Current Liabilities | £3,258 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Application to strike the company off the register (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
22 January 2013 | Director's details changed for Mr Glyn Christopher Taylor on 21 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Secretary's details changed for Lisa Bronwen Naylor on 21 December 2012 (1 page) |
3 January 2013 | Director's details changed for Mr Glyn Christopher Taylor on 21 December 2012 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Registered office address changed from Unit 14 Shaw Park Office Centre Silver Street Moldgreen Huddersfield HD5 9AF England on 20 February 2012 (1 page) |
5 January 2012 | Secretary's details changed for Lisa Bronwen Aspinwall on 21 December 2011 (1 page) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Termination of appointment of Trevor Kinder as a director (1 page) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Registered office address changed from Finlayson &Co, Whitby Court Abbey Road Shepley HD8 8EL on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Finlayson &Co, Whitby Court Abbey Road Shepley HD8 8EL on 4 May 2010 (1 page) |
28 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Trevor Kinder on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Trevor Kinder on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Lisa Bronwen Aspinwall on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Lisa Bronwen Aspinwall on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Glyn Christopher Taylor on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Glyn Christopher Taylor on 1 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
22 December 2008 | Secretary's change of particulars / lisa aspinwall / 01/12/2008 (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Ad 21/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
21 December 2007 | Incorporation (14 pages) |