Fixby
Huddersfield
Yorkshire
HD2 2LJ
Secretary Name | Mr Julian Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House 32 Hullen Edge Road Elland Yorkshire HX5 0QY |
Director Name | Susan Veronica Otter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 February 2013) |
Role | Credit Controller |
Correspondence Address | The Holt 1 Doctor Lane Flockton Wakefield West Yorkshire WF4 4UZ |
Director Name | Janet Caroline Richardson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 February 2013) |
Role | Civil Servant |
Correspondence Address | 3 Fulneck Close Fixby Huddersfield West Yorkshire HD2 2LJ |
Director Name | Marc Rushton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Catalina Gotts Road Leeds West Yorkshire LS12 1DH |
Secretary Name | Secretariat Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Suite 16 Shearway Business Park Folkestone Kent CT19 4RH |
Registered Address | C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£130,447 |
Cash | £33,180 |
Current Liabilities | £227,192 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
20 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 9 July 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 9 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 9 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 9 July 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 9 January 2012 (5 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 9 January 2012 (5 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 9 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 9 January 2012 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 9 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 9 July 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 9 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 9 July 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
29 January 2010 | Liquidators statement of receipts and payments to 9 January 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 9 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 9 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 9 January 2010 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 9 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 9 July 2009 (5 pages) |
10 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
10 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
15 February 2008 | Administrator's progress report (11 pages) |
15 February 2008 | Administrator's progress report (11 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 6TH floor manchester house 18-20 bridge street manchester greater manchester M3 3BY (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 6TH floor manchester house 18-20 bridge street manchester greater manchester M3 3BY (1 page) |
5 October 2007 | Result of meeting of creditors (22 pages) |
5 October 2007 | Result of meeting of creditors (22 pages) |
12 September 2007 | Statement of administrator's proposal (21 pages) |
12 September 2007 | Statement of affairs (7 pages) |
12 September 2007 | Statement of administrator's proposal (21 pages) |
12 September 2007 | Statement of affairs (7 pages) |
25 July 2007 | Appointment of an administrator (1 page) |
25 July 2007 | Appointment of an administrator (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
13 June 2006 | Company name changed P.S.H.L. (yorkshire) LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed P.S.H.L. (yorkshire) LIMITED\certificate issued on 13/06/06 (2 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
31 May 2006 | Company name changed ladders north LIMITED\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed ladders north LIMITED\certificate issued on 31/05/06 (2 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 59 catalina city island, gotts road, leeds west yorkshire LS12 1DH (1 page) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 59 catalina city island, gotts road, leeds west yorkshire LS12 1DH (1 page) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | New director appointed (2 pages) |
2 August 2005 | Incorporation (17 pages) |
2 August 2005 | Incorporation (17 pages) |