Denby Dale
Huddersfield
HD8 8RA
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Geoffrey Graham Maclaren |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Earle Drive Parkgate South Wirral L64 6RZ |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Peel Dome, The Trafford Centre Manchester Greater Manchester M17 8PL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
27 May 2009 | Appointment terminated director peter scott (1 page) |
27 May 2009 | Appointment Terminated Director peter scott (1 page) |
25 July 2008 | Accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
4 August 2007 | Return made up to 13/06/07; full list of members (7 pages) |
4 August 2007 | Return made up to 13/06/07; full list of members (7 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
12 March 2007 | Accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Return made up to 13/06/06; full list of members (7 pages) |
16 November 2006 | Return made up to 13/06/06; full list of members (7 pages) |
27 February 2006 | Company name changed peel utilities LIMITED\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed peel utilities LIMITED\certificate issued on 27/02/06 (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
29 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
14 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
28 January 2004 | Company name changed peel facilities LIMITED\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed peel facilities LIMITED\certificate issued on 28/01/04 (2 pages) |
7 September 2003 | Resolutions
|
7 September 2003 | Resolutions
|
29 July 2003 | Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 July 2003 | Resolutions
|
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
26 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 June 2003 | Incorporation (17 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (17 pages) |