Highburton
Huddersfield
HD8 0GR
Director Name | Mr Patrick Boye |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birkhead Close Highburton Huddersfield HD8 0GR |
Director Name | Emma Hill |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Birkhead Close Highburton Huddersfield HD8 0GR |
Director Name | Mr Ken Michael Richter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(1 month after company formation) |
Appointment Duration | 5 months (resigned 01 January 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birkhead Close Kirkburton Huddersfield West Yorkshire HD8 0GR |
Registered Address | Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2012 | Final Gazette dissolved following liquidation (1 page) |
26 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 January 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 November 2010 | Appointment of a voluntary liquidator (1 page) |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
25 November 2010 | Appointment of a voluntary liquidator (1 page) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 May 2010 | Termination of appointment of Ken Richter as a director (1 page) |
21 May 2010 | Appointment of Mr Patrick Boye as a director (2 pages) |
21 May 2010 | Termination of appointment of Ken Richter as a director (1 page) |
21 May 2010 | Appointment of Mr Patrick Boye as a director (2 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2009 | Director appointed ken michael richter (2 pages) |
4 August 2009 | Director appointed ken michael richter (2 pages) |
3 August 2009 | Appointment terminated director patrick boye (1 page) |
3 August 2009 | Appointment Terminated Director emma hill (1 page) |
3 August 2009 | Appointment Terminated Director patrick boye (1 page) |
3 August 2009 | Appointment terminated director emma hill (1 page) |
30 June 2009 | Incorporation (13 pages) |
30 June 2009 | Incorporation (13 pages) |