Dalton
Huddersfield
West Yorkshire
HD5 9LT
Secretary Name | Carol Emmerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2007(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | 19 Nether Crescent Huddersfield West Yorkshire HD5 9PQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
19 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Secretary resigned (1 page) |
29 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Company name changed brimwell LIMITED\certificate issued on 22/09/06 (2 pages) |
22 September 2006 | Company name changed brimwell LIMITED\certificate issued on 22/09/06 (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
20 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
20 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | Ad 19/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2006 | Ad 19/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
20 November 2005 | Incorporation (9 pages) |
20 November 2005 | Incorporation (9 pages) |