Brighouse
West Yorkshire
HD6 3RX
Director Name | Mr Donovan Keith Cascoe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Consort Drive Wednesbury West Midlands WS10 8YF |
Secretary Name | Gary Jacques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2005(6 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 June 2013) |
Role | Company Director |
Correspondence Address | 20 Brook Street Wall Heath Kingswinford DY6 0JE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £112,375 |
Cash | £145,836 |
Current Liabilities | £521,823 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2013 | Final Gazette dissolved following liquidation (1 page) |
21 March 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 5 November 2012 (5 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 5 November 2012 (5 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 5 November 2012 (5 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 5 November 2012 (5 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (5 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 5 May 2012 (5 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (5 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 5 May 2012 (5 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 5 November 2011 (5 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 5 November 2011 (5 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 5 November 2011 (5 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 5 November 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 5 November 2010 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 5 November 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 5 November 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 5 November 2010 (5 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 5 May 2010 (5 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 5 May 2010 (5 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 5 May 2010 (5 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 5 May 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from platinum house kelsall street oldham lancashire OL9 6HR (1 page) |
14 May 2009 | Statement of affairs with form 4.19 (17 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Statement of affairs with form 4.19 (17 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from platinum house kelsall street oldham lancashire OL9 6HR (1 page) |
13 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o grundy anderson & kershaw 123-125 union street oldham lancashire OL1 1TG (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o grundy anderson & kershaw 123-125 union street oldham lancashire OL1 1TG (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
3 May 2005 | Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 16 saint john street london EC1M 4NT (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 16 saint john street london EC1M 4NT (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
11 April 2005 | Incorporation (14 pages) |
11 April 2005 | Incorporation (14 pages) |