Huddersfield
W. Yorks
HD3 3TT
Secretary Name | Peter John Robert Calderbank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(10 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 20 August 2011) |
Role | Graphic Designer |
Correspondence Address | 99 Neville Avenue Kendray Barnsley South Yorkshire S70 3HS |
Secretary Name | Brian Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Arnold Avenue Sheffield South Yorkshire S12 3JA |
Secretary Name | Patricia Leah Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2006) |
Role | Hair Stylist |
Correspondence Address | 121 Manchester Road Thurlstone South Yorkshire S36 9QS |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
20 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 5 July 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 5 July 2010 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 5 July 2010 (5 pages) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
2 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 5 July 2009 (5 pages) |
6 February 2009 | Liquidators statement of receipts and payments to 5 January 2009 (7 pages) |
6 February 2009 | Liquidators statement of receipts and payments to 5 January 2009 (7 pages) |
6 February 2009 | Liquidators' statement of receipts and payments to 5 January 2009 (7 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
31 August 2008 | Liquidators' statement of receipts and payments to 5 July 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one wellington street leeds LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one wellington street leeds LS1 1BA (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (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) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
19 April 2008 | Appointment of 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) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Appointment of a voluntary liquidator (1 page) |
17 July 2007 | Appointment of a voluntary liquidator (1 page) |
17 July 2007 | Resolutions
|
17 July 2007 | Statement of affairs (5 pages) |
17 July 2007 | Statement of affairs (5 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: unit 1 canal mills hillhouse lane huddersfield w yorks HD1 6BT (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: unit 1 canal mills hillhouse lane huddersfield w yorks HD1 6BT (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: autograffix (uk) LTD, 2ND floor 145-157 st. John street london EC1V 4PY (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: autograffix (uk) LTD, 2ND floor 145-157 st. John street london EC1V 4PY (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (2 pages) |
13 March 2006 | Secretary resigned (2 pages) |
29 November 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Incorporation (14 pages) |
19 September 2005 | Incorporation (14 pages) |