Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director Name | Mr John Howard Fry |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Bryn Afon Waen Isa Northop Flintshire CH7 6DL Wales |
Director Name | Mr Raymond James Storey Potter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Cumwhitton Carlisle CA8 9EX |
Secretary Name | Mr John Howard Fry |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Afon Allt Goch Lane Northop Mold Clwyd CH7 6DL Wales |
Director Name | Cheryl Cleghorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 2008) |
Role | Book Keeper |
Correspondence Address | Atlas Works Nelson Street Carlisle Cumbria CA2 5NB |
Secretary Name | Cheryl Cleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2014) |
Role | Book Keeper |
Correspondence Address | Unit 3.14 Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR |
Registered Address | C/O Associated Utility Supplies Limited 1 Dearne Park Industrial Estate Park Mill Way Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
500 at £1 | Mr John Howard Fry 50.00% Ordinary A |
---|---|
500 at £1 | Mr Raymond James Storey Potter 50.00% Ordinary A |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 February 2015 | Registered office address changed from Unit 3.14 Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR to C/O Associated Utility Supplies Limited 1 Dearne Park Industrial Estate Park Mill Way Huddersfield West Yorkshire HD8 9XJ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Unit 3.14 Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR to C/O Associated Utility Supplies Limited 1 Dearne Park Industrial Estate Park Mill Way Huddersfield West Yorkshire HD8 9XJ on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Simon Timothy Gibson as a director on 19 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Raymond James Storey Potter as a director on 19 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Cheryl Cleghorn as a secretary on 31 December 2014 (1 page) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 March 2014 | Termination of appointment of John Fry as a director (1 page) |
2 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Secretary's details changed for Cheryl Cleghorn on 27 May 2012 (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Register inspection address has been changed (1 page) |
6 June 2012 | Register(s) moved to registered inspection location (1 page) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Registered office address changed from Atlas Works Nelson Street Carlisle CA2 5NB on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Atlas Works Nelson Street Carlisle CA2 5NB on 3 April 2012 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr John Howard Fry on 27 May 2010 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
20 August 2008 | Appointment terminated director cheryl cleghorn (1 page) |
20 August 2008 | Secretary appointed cheryl cleghorn (1 page) |
20 August 2008 | Appointment terminated secretary john fry (1 page) |
20 August 2008 | Director appointed cheryl cleghorn (1 page) |
18 June 2008 | Memorandum and Articles of Association (16 pages) |
16 June 2008 | Resolutions
|
27 May 2008 | Incorporation (18 pages) |