Netheroyd Park Fixby
Huddersfield
West Yorkshsire
HD2 2HU
Director Name | Mr John Leslie Partridge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairlawns Dishforth Road, Sharow Ripon North Yorkshire HG4 5BU |
Secretary Name | Mr John Leslie Partridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2002(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairlawns Dishforth Road, Sharow Ripon North Yorkshire HG4 5BU |
Director Name | Jane Suckling |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Card Company |
Correspondence Address | Flat 2 45 Ravensdale Road London N16 6TJ |
Secretary Name | Steven Suckling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Twyford Court, Fortis Green London N10 3ET |
Director Name | Julian Paul Briggs |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2002) |
Role | Financial Director |
Correspondence Address | 27 Nab Lane Nab Wood Shipley Yorkshire BD18 4HJ |
Secretary Name | Julian Paul Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2002) |
Role | Financial Director |
Correspondence Address | 27 Nab Lane Nab Wood Shipley Yorkshire BD18 4HJ |
Secretary Name | Mr John Leslie Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairlawns Dishforth Road, Sharow Ripon North Yorkshire HG4 5BU |
Director Name | Peter Maitland Hislop |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 197 Greenmount Lane Heaton Bolton BL1 5JE |
Secretary Name | Peter Maitland Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 197 Greenmount Lane Heaton Bolton BL1 5JE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £202,213 |
Net Worth | -£9,453 |
Cash | £4,457 |
Current Liabilities | £105,991 |
Latest Accounts | 2 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
28 November 2004 | Dissolved (1 page) |
---|---|
28 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2004 | Liquidators statement of receipts and payments (6 pages) |
27 June 2003 | Statement of affairs (11 pages) |
27 June 2003 | Appointment of a voluntary liquidator (1 page) |
27 June 2003 | Resolutions
|
16 June 2003 | Registered office changed on 16/06/03 from: calderbank river street brighouse west yorkshire HD6 1LU (1 page) |
3 April 2003 | Particulars of mortgage/charge (8 pages) |
28 March 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 2 February 2002 (12 pages) |
17 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | New secretary appointed (1 page) |
5 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2001 | Return made up to 24/12/01; full list of members
|
28 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: studio 37 great western studios great western road london W9 3NY (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 24/12/00; full list of members
|
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 501 great west road hounslow TW5 0BS (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: studio 37 great western studios the lost goods building great western road london W9 3NY (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
24 December 1998 | Incorporation (10 pages) |