Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director Name | Caroline Elizabeth Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(same day as company formation) |
Role | Research And Evaluation Manage |
Correspondence Address | 166 Oswald Road Chorlton Manchester M21 9GJ |
Secretary Name | Neil Colquhoun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 33 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Director Name | Amanda Jane Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 291 Lord Lane Failsworth Manchester Lancashire M35 0PQ |
Secretary Name | Mrs Ann Marie Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sherwin Way Castleton Rochdale Lancashire OL11 2UZ |
Director Name | Heloise Celia Taylor Hutchings |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2005) |
Role | Training Co-Ordinator |
Correspondence Address | 5 Stoneyland Drive New Mills Derbyshire SK22 3DL |
Director Name | Pamela Tideswell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2005) |
Role | Manager |
Correspondence Address | 2 Pangbourne Avenue Urmston Greater Manchester M41 0GF |
Registered Address | The Enterprise Centre 14a Rochdale Road Manchester Lancashire M4 4JR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,838 |
Cash | £991 |
Current Liabilities | £909 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 January 2006 | Annual return made up to 02/12/05 (4 pages) |
25 January 2006 | Application for striking-off (1 page) |
1 November 2005 | Annual return made up to 02/12/04 (5 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: unit 2.4 waulk mill bengal street ancoats manchester M4 6LN (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 January 2004 | Annual return made up to 02/12/03
|
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | New secretary appointed (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 3RD floor beehive mill, jersey street ancoats, manchester lancashire M4 6JG (1 page) |
2 December 2002 | Incorporation (18 pages) |