Rastrick
Brighouse
West Yorkshire
HD6 3JT
Secretary Name | Ann Gabbitas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(5 days after company formation) |
Appointment Duration | 4 years (closed 24 May 2009) |
Role | Company Director |
Correspondence Address | 118 Burnsall Road Rastrick Brighouse West Yorkshire HD6 3JT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £974,976 |
Gross Profit | £90,271 |
Net Worth | £56,047 |
Cash | £56,582 |
Current Liabilities | £67,706 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2009 | Liquidators statement of receipts and payments to 10 February 2009 (5 pages) |
24 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2008 | Statement of affairs with form 4.19 (5 pages) |
28 March 2008 | Appointment of a voluntary liquidator (1 page) |
28 March 2008 | Resolutions
|
1 March 2008 | Registered office changed on 01/03/2008 from unit 5 harp trading estate guinness road trafford park manchester M17 1SR (1 page) |
14 August 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
12 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: yasgroup york house 38 penistone road new mill huddersfield HD9 7BT (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |