Huddersfield
HD4 7HL
Director Name | Shaun Waddingham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 87 Cross Lane Newsome Huddersfield HD4 6DJ |
Director Name | Mr Clive Ian Horsman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 January 2006) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | 1 Holly Grove Luddendenfoot Halifax West Yorkshire HX2 6TA |
Director Name | Mr Marcus Orlovsky |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 January 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2a Kenilworth Avenue London SW19 7LW |
Director Name | Martin Charles Woolley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 January 2006) |
Role | Landscape Architect |
Correspondence Address | 11 Old Union Square Belmont Wharf Skipton North Yorkshire BD23 1RL |
Secretary Name | Mr Marcus Orlovsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2a Kenilworth Avenue London SW19 7LW |
Secretary Name | Shaun Waddingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 87 Cross Lane Newsome Huddersfield HD4 6DJ |
Director Name | Paul Hughes |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Fifth Floor Armadores House 69-70 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £750 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
22 November 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 21-22 welbeck way london W1G 9YW (1 page) |
18 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
21 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 June 2001 | Return made up to 08/04/01; full list of members (8 pages) |
10 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: lee mills scholes holmfirth huddersfield HD7 1SS (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
15 June 2000 | Return made up to 08/04/00; full list of members (6 pages) |
21 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Incorporation (20 pages) |