Woodland Glade
Huddersfield
West Yorks
HD2 1PW
Director Name | Mr Fred Jewitt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Redwood Drive Woodland Glade Huddersfield West Yorks HD2 1PW |
Secretary Name | Mrs Irene Norma Jewitt |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Redwood Drive Woodland Glade Huddersfield West Yorks HD2 1PW |
Registered Address | 31 Redwood Drive Woodland Glade Huddersfield West Yorks HD2 1PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
80 at £1 | Sharon Jewitt 80.00% Ordinary |
---|---|
10 at £1 | Fred Jewitt 10.00% Ordinary |
10 at £1 | Irene Jewitt 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2013 | Liquidators' statement of receipts and payments to 23 November 2013 (7 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 23 November 2013 (7 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 23 November 2013 (7 pages) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
9 October 2012 | Appointment of a voluntary liquidator (1 page) |
9 October 2012 | Appointment of a voluntary liquidator (1 page) |
9 October 2012 | Statement of affairs with form 4.19 (8 pages) |
9 October 2012 | Statement of affairs with form 4.19 (8 pages) |
22 August 2012 | Termination of appointment of Fred Jewitt as a director (1 page) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Termination of appointment of Irene Jewitt as a secretary (1 page) |
22 August 2012 | Termination of appointment of Fred Jewitt as a director (1 page) |
22 August 2012 | Termination of appointment of Irene Norma Jewitt as a secretary on 3 January 2012 (1 page) |
22 August 2012 | Termination of appointment of Fred Jewitt as a director on 3 January 2012 (1 page) |
22 August 2012 | Termination of appointment of Irene Jewitt as a secretary (1 page) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Termination of appointment of Fred Jewitt as a director on 3 January 2012 (1 page) |
22 August 2012 | Termination of appointment of Irene Norma Jewitt as a secretary on 3 January 2012 (1 page) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|