Dunford Road, Hade Edge
Holmfirth
West Yorkshire
HD9 2RT
Secretary Name | Peter Randell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 58 Far Reins Honley Huddersfield West Yorkshire HD9 6LT |
Director Name | Catherine Murphy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Manufacturer |
Correspondence Address | Abbey Lodge Dunford Road Holmfirth West Yorkshire HD9 2RT |
Secretary Name | Catherine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Manufacturer |
Correspondence Address | Abbey Lodge Dunford Road Holmfirth West Yorkshire HD9 2RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lion Mill Fitton Street Royton Oldham Lancashire OL2 5JX |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,995 |
Cash | £2,673 |
Current Liabilities | £43,192 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2005 | Application for striking-off (1 page) |
15 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
21 September 2004 | Director resigned (1 page) |
27 April 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
2 September 2003 | Return made up to 28/06/03; full list of members
|
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
28 June 2002 | Incorporation (16 pages) |