Brighouse
HD6 3UH
Director Name | Mr Simon Ian Hill |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Chartered Designer |
Country of Residence | England |
Correspondence Address | Upcroft House Moor Park Beckwithshaw Harrogate HG3 1QN |
Director Name | Mr Philip Stuart Lindsay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Arlington Way Dalton Huddersfield HD5 9TF |
Director Name | Mr David Paul Sceats |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Kingsway Rose Wrose Bradford BD2 1PL |
Director Name | Darren Andrew Bradley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Sunny Bank Road Mirfield WF14 0JG |
Registered Address | Upcroft House Moor Park Beckwithshaw Harrogate HG3 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2013 | Final Gazette dissolved following liquidation (1 page) |
15 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | Liquidators statement of receipts and payments to 3 April 2013 (9 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (9 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (9 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 3 April 2013 (9 pages) |
15 April 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 April 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of affairs with form 4.19 (7 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Resolutions
|
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Statement of affairs with form 4.19 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Company name changed bose+lund LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Company name changed bose+lund LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Change of name notice (2 pages) |
3 November 2011 | Change of name notice (2 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
2 May 2011 | Termination of appointment of Darren Bradley as a director (1 page) |
2 May 2011 | Termination of appointment of Darren Bradley as a director (1 page) |
16 June 2010 | Company name changed vidar city desk (uk) LTD\certificate issued on 16/06/10
|
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed vidar city desk (uk) LTD\certificate issued on 16/06/10
|
23 March 2010 | Incorporation (28 pages) |
23 March 2010 | Incorporation (28 pages) |