Shepley
Huddersfield
West Yorkshire
HD8 8DZ
Director Name | Tracy Ann Harwood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 181a Dodworth Road Barnsley South Yorkshire S70 6HR |
Director Name | Vicki Leanne Harwood |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Burton Bank Road Old Mill Barnsley South Yorkshire S71 2AB |
Secretary Name | Vicki Leanne Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Burton Bank Road Old Mill Barnsley South Yorkshire S71 2AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £307,608 |
Gross Profit | £109,651 |
Net Worth | -£12,410 |
Cash | £568 |
Current Liabilities | £120,382 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
29 February 2008 | Liquidators statement of receipts and payments to 12 August 2008 (7 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: first floor park house park square west leeds LS1 2PS (1 page) |
23 February 2007 | Resolutions
|
23 February 2007 | Appointment of a voluntary liquidator (1 page) |
23 February 2007 | Statement of affairs (5 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: unit 4A albion road carlton industrial estate carlton barnsley S71 3HW (1 page) |
9 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
21 November 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
17 April 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
22 March 2005 | Ad 02/03/05--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
22 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 March 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (12 pages) |