Linthwaite
Huddersfield
West Yorkshire
HD7 5SR
Director Name | Mr Andrew McConnell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchfield Close Liversedge West Yorkshire WF15 6JW |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mr Terrance James Gunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 4 Hall Cliffe Rise Horbury Wakefield West Yorkshire WF4 6NJ |
Secretary Name | Mr Andrew McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 June 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchfield Close Liversedge West Yorkshire WF15 6JW |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2001 | Application for striking-off (1 page) |
9 May 2001 | Return made up to 16/04/01; full list of members (5 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
9 May 2000 | Return made up to 16/04/00; full list of members (5 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
12 July 1999 | Resolutions
|
8 July 1999 | Return made up to 16/04/99; full list of members (6 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: norwich union house high street huddersfield HD1 2LR (1 page) |
8 July 1999 | Secretary resigned (1 page) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 June 1998 | Return made up to 16/04/98; no change of members (5 pages) |
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
21 August 1997 | Return made up to 16/04/97; full list of members (6 pages) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
27 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |