Honley
Huddersfield
West Yorkshire
HD7 2JP
Director Name | David Clark Preston |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Lodge Summerhill Lane Steeton Keighley West Yorkshire BD20 6RX |
Secretary Name | Alan Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 33 West Croft Honley Huddersfield West Yorkshire HD7 2JP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | William Joseph Morosco |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 3 Greensway Chester Cheshire CH4 8BE Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Armstrong House Manchester Technology Centre Oxford Road Manchester M1 7ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Return made up to 24/06/07; full list of members; amend (7 pages) |
24 July 2007 | Return made up to 24/06/07; full list of members
|
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 24/06/06; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members
|
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members
|
26 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
20 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
27 November 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
12 November 1997 | Ad 05/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
20 July 1997 | Resolutions
|
18 July 1997 | Company name changed fullreport LIMITED\certificate issued on 21/07/97 (2 pages) |
24 June 1997 | Incorporation (16 pages) |