Huby
Yorkshire
LS17 0HA
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Christine Clinton |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 11 West Farm Lane Medomsley County Durham DH8 6TY |
Secretary Name | Kevin Anthony Clinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | 11 West Farm Lane Medomsley County Durham DH8 6TY |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 11 May 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2007) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2007) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2007) |
Role | General Manager - Health Care |
Country of Residence | United Kingdom |
Correspondence Address | 13 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Brook House Oldham Road Middleton Manchester M24 1HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Latest Accounts | 2 February 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 11 January |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2008 | Director appointed mr neil braithwaite (1 page) |
5 March 2008 | Appointment terminated director john nuttall (1 page) |
5 March 2008 | Appointment terminated director jonathan brocklehurst (1 page) |
14 January 2008 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
4 December 2007 | New director appointed (1 page) |
13 November 2007 | Application for striking-off (1 page) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2007 | New director appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
28 October 2007 | Ad 24/10/07--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
26 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director resigned (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2006 | Total exemption full accounts made up to 2 February 2006 (9 pages) |
10 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Return made up to 06/08/06; full list of members (7 pages) |
15 September 2006 | New director appointed (2 pages) |
14 July 2006 | Resolutions
|
29 June 2006 | Accounting reference date shortened from 02/02/07 to 11/01/07 (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | New director appointed (6 pages) |
16 June 2006 | New director appointed (5 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
16 March 2006 | Accounting reference date shortened from 30/04/06 to 02/02/06 (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 11 west farm lane medomsley county durham DH8 6TY (1 page) |
6 September 2005 | Return made up to 06/08/05; full list of members
|
9 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members
|
23 October 2003 | Registered office changed on 23/10/03 from: 48 briarsyde close whickham newcastle upon tyne NE16 5UH (1 page) |
7 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
13 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
27 September 2002 | Ad 06/08/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |