Huddersfield
West Yorkshire
HD5 8NP
Secretary Name | Vinod Chawla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 December 2009) |
Role | Company Director |
Correspondence Address | 64 Hill Lane Blackley Greater Manchester M9 6PF |
Director Name | Robert Okley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 38 Town End Huddersfield West Yorkshire HD5 8NP |
Secretary Name | Joann Ruscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 38 Town End Huddersfield West Yorkshire HD5 8NP |
Secretary Name | Mr Paul Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treamble 2 The Paddock High Spen Rowlands Gill Tyne And Wear NE39 2BD |
Director Name | Mr Paul Goodfellow |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Treamble 2 The Paddock High Spen Rowlands Gill Tyne And Wear NE39 2BD |
Director Name | David Seth Hardingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2003) |
Role | Ops Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Houghton Avenue North Shields Tyne & Wear NE30 3NQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 7 January 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
17 November 2008 | Court order insolvency:replacement of liquidator (7 pages) |
6 November 2008 | Insolvency:secretary of state's release of liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Liquidators statement of receipts and payments to 7 July 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O replacement of liquidator (3 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | S/S cert release of liquidator (1 page) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: unit 3 britannia house point pleasant wallsend newcastle tyne & wear NE28 6HA (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Appointment of a voluntary liquidator (1 page) |
28 January 2004 | Statement of affairs (7 pages) |
14 November 2003 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
4 November 2003 | Return made up to 26/07/03; full list of members (7 pages) |
19 September 2003 | New secretary appointed (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
18 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2003 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
24 April 2003 | Resolutions
|
16 October 2002 | Return made up to 26/07/02; full list of members (7 pages) |
27 September 2001 | Return made up to 26/07/01; full list of members
|
20 September 2001 | Ad 19/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 38 town end almondbury huddersfield west yorkshire HD5 8NP (1 page) |
16 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Particulars of mortgage/charge (15 pages) |
16 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |