Huddersfield
West Yorkshire
HD3 3TQ
Secretary Name | Mr David Ian Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 339 Wheatley Lane Road Fence Burnley Lancashire BB12 9QA |
Director Name | Mr Craig Anthony Halliwell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2008) |
Role | Surveyor |
Correspondence Address | 15 The Oaks Huddersfield West Yorkshire HD3 3TQ |
Secretary Name | Mr Craig Anthony Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2008) |
Role | Surveyor |
Correspondence Address | 15 The Oaks Huddersfield West Yorkshire HD3 3TQ |
Director Name | David Jones |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2008) |
Role | Developer |
Correspondence Address | 11 Hilda Street Heywood Lancashire OL10 4JX |
Director Name | Stephen John Whitby |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2007) |
Role | Developer |
Correspondence Address | 31 Whinberry Way Oldham Lancashire OL4 2NN |
Director Name | Mr David Ian Hughes |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 339 Wheatley Lane Road Fence Burnley Lancashire BB12 9QA |
Director Name | Paul Morgan Stepto |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2008) |
Role | Land Developer |
Correspondence Address | Ashfyeld Whitehough Head Lane Whitehough Chinley Derbyshire SK23 6BX |
Director Name | Mr Anthony Peter Thornton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2008) |
Role | Land Developer |
Country of Residence | England |
Correspondence Address | 2a Withy Parade Fulwood Preston Lancashire PR2 8JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32,346 |
Current Liabilities | £999,605 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2009 | Notice of move from Administration to Dissolution (9 pages) |
---|---|
23 March 2009 | Appointment terminated director craig halliwell (1 page) |
30 January 2009 | Administrator's progress report to 25 December 2008 (10 pages) |
11 September 2008 | Result of meeting of creditors (30 pages) |
2 September 2008 | Statement of affairs with form 2.14B (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from c/o pkf uk LLP sovereign house queen street manchester M2 5HR (1 page) |
20 August 2008 | Statement of administrator's proposal (37 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from the innovation centre brunswick street nelson lancashire BB9 0PQ (1 page) |
9 July 2008 | Secretary appointed david ian hughes (3 pages) |
7 July 2008 | Appointment terminated secretary craig halliwell (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 20-22 salmon fields business village, royton oldham lancashire OL2 6HT (1 page) |
1 July 2008 | Appointment of an administrator (1 page) |
10 April 2008 | Appointment terminated director david hughes (1 page) |
2 April 2008 | Appointment terminated director anthony thornton (1 page) |
1 April 2008 | Appointment terminated director paul stepto (1 page) |
31 March 2008 | Director and secretary's change of particulars / craig halliwell / 31/03/2008 (2 pages) |
31 March 2008 | Director and secretary's change of particulars / craig halliwell / 31/03/2008 (2 pages) |
31 March 2008 | Director's change of particulars / tony bhatti / 31/03/2008 (2 pages) |
24 January 2008 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: unit 17 salmon fields business village salmon fields royton oldham lancs OL2 6HT (1 page) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
12 May 2007 | Particulars of mortgage/charge (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: falcon business centre victoria street chadderton oldham OL9 0HB (1 page) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: falcon business centre victoria street chadderton oldham lancashire OL9 0HB (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 308 maygate oldham OL9 6TR (1 page) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
19 March 2005 | Incorporation (12 pages) |