Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director Name | Mr Stephen Christopher Lewinton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View 114 Grove Road Bladon Woodstock Oxfordshire OX20 1RA |
Secretary Name | Mr David Christopher Hanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 February 2008 | Declaration of solvency (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: the maltings highfield court shepley huddersfield west yorkshire HD8 8BG (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
31 December 2007 | Return made up to 11/10/07; full list of members
|
21 May 2007 | Resolutions
|
21 May 2007 | S-div 01/05/07 (1 page) |
21 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
25 April 2007 | Ad 29/03/07--------- £ si 7500@1=7500 £ ic 66699/74199 (2 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Balance Sheet (1 page) |
20 April 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 April 2007 | Auditor's statement (1 page) |
12 April 2007 | Ad 12/03/07--------- £ si 66698@1=66698 £ ic 1/66699 (4 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Nc inc already adjusted 12/03/07 (1 page) |
19 March 2007 | Memorandum and Articles of Association (9 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (13 pages) |