Howarth
West Yorkshire
Bd22ote
Director Name | David Francis Murphy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(same day as company formation) |
Role | Automotive Paint Factor |
Correspondence Address | Daleview Leeds Road Rawdon Leeds LS19 6PB |
Secretary Name | Richard Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 June 2009) |
Role | Automotive Paint Factor |
Correspondence Address | 20 Longacre Lane Howarth West Yorkshire Bd22ote |
Secretary Name | Julie Ann Briscoe Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Fellwood Avenue Haworth Keighley West Yorkshire BD22 9ES |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (6 pages) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: first floor park house park square west leeds LS1 2PS (1 page) |
17 April 2007 | Appointment of a voluntary liquidator (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Statement of affairs (5 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: moorland house leeds road, rawdon leeds west yorkshire LS19 6HA (1 page) |
7 December 2006 | Return made up to 05/10/06; full list of members (2 pages) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members
|
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 November 2004 | Return made up to 05/10/04; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
24 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: moorland house low green rawdon leeds LS19 6UA (1 page) |
24 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 February 1999 | Return made up to 05/10/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
25 February 1998 | Return made up to 05/10/97; no change of members
|
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
31 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
18 October 1995 | Accounting reference date notified as 30/09 (1 page) |
11 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Incorporation (22 pages) |