7 Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Secretary Name | Eric Cranswick |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 7 Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Peter Andrew Duval |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Operational |
Country of Residence | England |
Correspondence Address | 29 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ |
Director Name | Mr Eric Norman Richards |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 The Priors Lowdham Nottingham Nottinghamshire NG14 7BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(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 | 05 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£85,119 |
Cash | £26,379 |
Current Liabilities | £221,559 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2006 | Dissolved (1 page) |
---|---|
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 January 2006 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Statement of affairs (6 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: unit 11 monckton road industrial estate, denby dale road wakefield west yorkshire WF2 7BP (1 page) |
8 December 2003 | Appointment of a voluntary liquidator (1 page) |
8 December 2003 | Resolutions
|
12 June 2003 | Return made up to 31/03/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | Director resigned (1 page) |
28 November 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2001 | New director appointed (2 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 July 2001 | Return made up to 05/04/01; full list of members
|
1 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: unit 22 hazel way industrial estate newstead nottinghamshire NG15 0DG (1 page) |
6 June 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
5 April 2000 | Incorporation (18 pages) |