Honley
Holmfirth
West Yorkshire
HD9 6RW
Director Name | Mr Simon Andrew Dykes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 June 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Weston Park View Otley West Yorkshire LS21 2DU |
Director Name | John Pearson Greenwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 June 2014) |
Role | Manager |
Correspondence Address | 14 Oakleigh View Baildon West Yorkshire BD17 5TP |
Secretary Name | Joanne McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Honey Head Lane Honley Holmfirth West Yorkshire HD9 6RW |
Secretary Name | Julian Peter Gerrity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | Pond Farm Main Street Alne York North Yorkshire YO61 1TB |
Director Name | Julian Gerrity |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 May 2010) |
Role | Manager |
Correspondence Address | Pond Farm Main Street Alne North Yorkshire YO61 1TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 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 | Over 10 other UK companies use this postal address |
1 at 1 | Andrew Mccarthy 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 30 November 2013 (5 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 30 November 2013 (5 pages) |
25 June 2013 | Liquidators statement of receipts and payments to 31 May 2013 (5 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (5 pages) |
12 December 2012 | Liquidators statement of receipts and payments to 30 November 2012 (5 pages) |
12 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (5 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 30 November 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 31 May 2011 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
23 June 2010 | Termination of appointment of Julian Gerrity as a secretary (1 page) |
23 June 2010 | Termination of appointment of Julian Gerrity as a director (1 page) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Resolutions
|
7 December 2009 | Statement of affairs with form 4.19 (7 pages) |
21 November 2009 | Registered office address changed from Permanent House, 1 Dundas Street Huddersfield West Yorkshire HD1 2EX on 21 November 2009 (2 pages) |
21 August 2009 | Memorandum and Articles of Association (14 pages) |
19 August 2009 | Company name changed gritting (uk) LIMITED\certificate issued on 19/08/09 (4 pages) |
19 August 2009 | Company name changed pink (2009) LIMITED\certificate issued on 19/08/09 (3 pages) |
11 August 2009 | Ad 30/07/09\gbp si 11@1=11\gbp ic 1/12\ (2 pages) |
11 August 2009 | Director appointed julian peter gerrity (2 pages) |
11 August 2009 | Ad 30/07/09\gbp si 78@1=78\gbp ic 12/90\ (2 pages) |
6 August 2009 | Director appointed simon andrew dykes (2 pages) |
6 August 2009 | Director appointed john pearson greenwood (2 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
27 July 2009 | Secretary appointed julian peter gerrity (1 page) |
27 July 2009 | Appointment terminated secretary joanne mccarthy (1 page) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 January 2008 | New director appointed (2 pages) |
2 January 2008 | New secretary appointed (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Incorporation (20 pages) |
27 December 2007 | Secretary resigned (1 page) |