26 Pike Law Lane, Golcar
Huddersfield
West Yorkshire
HD7 4PL
Secretary Name | Margaret Knott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 4 South View Scapegoat Hill Huddersfield West Yorkshire HD7 4NU |
Secretary Name | Andrea Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bayley View 26 Pike Law Lane, Golcar Huddersfield West Yorkshire HD7 4PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Jones Lownders Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Statement of affairs (7 pages) |
8 October 2007 | Appointment of a voluntary liquidator (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: woodlands dale street, longwood huddersfield yorkshire HD3 4TG (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Particulars of mortgage/charge (7 pages) |
21 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
26 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
5 May 2006 | Director's particulars changed (1 page) |
25 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
27 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
22 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
20 May 2004 | Return made up to 17/04/04; full list of members
|
14 April 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
6 April 2004 | Memorandum and Articles of Association (9 pages) |
1 April 2004 | New secretary appointed (1 page) |
24 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Company name changed aireshelta LIMITED\certificate issued on 22/01/04 (2 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 June 2001 | Memorandum and Articles of Association (13 pages) |
8 June 2001 | Ad 14/05/01--------- £ si 52@1=52 £ ic 1000/1052 (2 pages) |
21 May 2001 | £ nc 1000/100000 14/05/01 (1 page) |
21 May 2001 | Resolutions
|
24 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 17/04/00; full list of members
|
8 November 1999 | Registered office changed on 08/11/99 from: jubilee works 10 dale street longwood huddersfield west yorkshire HD3 4TG (1 page) |
8 November 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 May 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
26 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
24 June 1998 | Statement of affairs (12 pages) |
24 June 1998 | Ad 02/06/97--------- £ si 999@1 (2 pages) |
5 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Return made up to 17/04/97; full list of members (6 pages) |
2 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
2 May 1997 | Resolutions
|
19 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 12 york place leeds LS1 2DS (1 page) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
17 April 1996 | Incorporation (10 pages) |