Fenay Bridge
Huddersfield
West Yorkshire
HD8 0BL
Director Name | Mr Peter Wedge |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 August 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 79 Higher Ainsworth Road Radcliffe Manchester Lancashire M26 4JJ |
Secretary Name | Mr Peter Wedge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 August 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 79 Higher Ainsworth Road Radcliffe Manchester Lancashire M26 4JJ |
Director Name | David Ian Norman Baker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 2007) |
Role | Staff Agency |
Correspondence Address | 2 Bell Hall View Savile Park Halifax West Yorkshire HX1 3DZ |
Secretary Name | Judith Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 148 The Rock Gillroyd Lane Linthwaite Huddersfield HD7 5SR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 79 Higher Ainsworth Road Radcliffe Manchester Lancashire M26 4JJ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2013 | Final Gazette dissolved following liquidation (1 page) |
8 August 2013 | Final Gazette dissolved following liquidation (1 page) |
8 May 2013 | Completion of winding up (1 page) |
8 May 2013 | Completion of winding up (1 page) |
7 November 2011 | Order of court to wind up (2 pages) |
7 November 2011 | Order of court to wind up (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (8 pages) |
24 February 2010 | Administrative restoration application (2 pages) |
24 February 2010 | Administrative restoration application (2 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Return made up to 26/06/08; no change of members (7 pages) |
11 September 2008 | Return made up to 26/06/08; no change of members (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Return made up to 26/06/07; full list of members (7 pages) |
22 August 2007 | Return made up to 26/06/07; full list of members (7 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 2 bell hall view, savile park, halifax, west yorkshire HX1 3DZ (1 page) |
3 March 2007 | Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 2 bell hall view, savile park, halifax, west yorkshire HX1 3DZ (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Return made up to 26/06/06; full list of members
|
5 September 2006 | Return made up to 26/06/06; full list of members (6 pages) |
15 June 2006 | Particulars of mortgage/charge (7 pages) |
15 June 2006 | Particulars of mortgage/charge (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
12 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
15 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: suite 27477, 72 new bond street, london, W1S 1RR (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: suite 27477, 72 new bond street, london, W1S 1RR (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
26 June 2001 | Incorporation (31 pages) |