Longwood
Huddersfield
West Yorkshire
HD3 4TZ
Secretary Name | Mrs Luan Underwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dod Lee Lane Longwood Huddersfield West Yorkshire HD3 4TZ |
Director Name | Mr Anthony Nicholas Ruddiman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lunn Clough House 10 Kaffir Road Huddersfield West Yorkshire HD2 2AN |
Director Name | Mr Darren Malcolm Shaw |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 January 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
Director Name | Mr Gregory Michael Roselli |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 years (closed 30 January 2015) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Edouard Christian Rayner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Slack Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
53k at 1 | Luan Underwood 53.00% Ordinary |
---|---|
43k at 1 | Anthony Ruddiman 43.00% Ordinary |
2k at 1 | Ms Clare Bramley 2.00% Ordinary |
2k at 1 | Peter Georgi 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,863 |
Cash | £11,237 |
Current Liabilities | £64,353 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 2 August 2012 (4 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 2 August 2012 (4 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 2 August 2012 (4 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 3 August 2011 (4 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 3 August 2011 (4 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (4 pages) |
11 August 2010 | Appointment of a voluntary liquidator (1 page) |
11 August 2010 | Statement of affairs with form 4.19 (6 pages) |
11 August 2010 | Resolutions
|
15 July 2010 | Registered office address changed from Dod Lee House 1 Dod Lee Lane Longwood Huddersfield HD3 4TZ Uk on 15 July 2010 (2 pages) |
3 February 2010 | Appointment of Gregory Michael Roselli as a director (3 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Statement of capital following an allotment of shares on 20 November 2009
|
22 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Appointment of Darren Malcolm Shaw as a director (2 pages) |
11 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (10 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Ad 16/03/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
21 March 2009 | Nc inc already adjusted 16/03/09 (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 October 2008 | Appointment terminated director edouard rayner (1 page) |
20 October 2008 | Director appointed anthony nicholas ruddiman (1 page) |
25 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
1 July 2008 | Director and secretary appointed luan underwood (2 pages) |
1 July 2008 | Director appointed edouard christian rayner (2 pages) |
13 June 2008 | Incorporation (12 pages) |