27 Richmond Court
Huddersfield
West Yorkshire
HD4 5XE
Director Name | Lyn Macpherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2001(same day as company formation) |
Role | Research |
Correspondence Address | Mystery House 27 Richmond Court Huddersfield West Yorkshire HD4 5XE |
Secretary Name | Barry Duncan Macpherson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2001(same day as company formation) |
Role | Research |
Correspondence Address | Mystery House 27 Richmond Court Huddersfield West Yorkshire HD4 5XE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(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 | 08 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
31 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
20 October 2005 | Appointment of a voluntary liquidator (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Statement of affairs (5 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: mystery house unit 7 colne vale business park colne vale road huddersfield HD3 4NY (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
21 May 2004 | Return made up to 08/03/04; full list of members
|
28 April 2004 | Registered office changed on 28/04/04 from: mystery house 27 richmond court huddersfield west yorkshire HD4 5XE (1 page) |
17 July 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
14 May 2002 | Return made up to 08/03/02; full list of members (7 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 March 2001 | Incorporation (15 pages) |