Huddersfield
HD5 8BQ
Secretary Name | Lorraine Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Knowle Avenue Huddersfield West Yorkshire HD5 8BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Totality Solutions Limited St James's Court Brown Street Manchester M2 1DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£17,742 |
Cash | £1,281 |
Current Liabilities | £27,636 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
12 May 2009 | Appointment of a voluntary liquidator (1 page) |
12 May 2009 | Resolutions
|
12 May 2009 | Statement of affairs with form 4.19 (6 pages) |
12 May 2009 | Appointment of a voluntary liquidator (1 page) |
12 May 2009 | Statement of affairs with form 4.19 (6 pages) |
12 May 2009 | Resolutions
|
22 April 2009 | Registered office changed on 22/04/2009 from shires hill paddock traingle huddersfield yorkshire HD1 4SE (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from shires hill paddock traingle huddersfield yorkshire HD1 4SE (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Secretary's Change of Particulars / lorraine moore / 02/07/2007 / Date of Birth was: none, now: 10-Jun-1963; HouseName/Number was: , now: 24; Street was: 24 knowle avenue, now: knowle avenue; Region was: , now: west yorkshire (1 page) |
27 August 2008 | Appointment terminated secretary lorraine moore (1 page) |
27 August 2008 | Secretary's change of particulars / lorraine moore / 02/07/2007 (1 page) |
27 August 2008 | Appointment Terminated Secretary lorraine moore (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 24 knowle avenue huddersfield HD5 8BQ (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 24 knowle avenue huddersfield HD5 8BQ (1 page) |
12 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
25 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 April 2005 | Particulars of mortgage/charge (7 pages) |
29 April 2005 | Particulars of mortgage/charge (7 pages) |
21 January 2005 | Particulars of mortgage/charge (7 pages) |
21 January 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Incorporation (17 pages) |
9 December 2004 | Incorporation (17 pages) |
9 December 2004 | Secretary resigned (1 page) |