Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NY
Director Name | Peter Duncan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(1 day after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 June 2009) |
Role | Engineer |
Correspondence Address | 72 Avison Road Huddersfield West Yorkshire HD4 5TL |
Secretary Name | John Anthony Auckland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | Engl |
Correspondence Address | 42 Hollybank Avenue Upper Cumberworth Huddersfield West Yorkshire HD8 8NY |
Director Name | Mr Nigel Clifton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 day after company formation) |
Appointment Duration | 4 years (resigned 20 May 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golf Avenue Norton Tower Halifax West Yorkshire HX2 0LE |
Director Name | Barry Elliott Gray |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 2005) |
Role | Engineer |
Correspondence Address | 17 Benomley Road Almondbury Huddersfield Yorkshire HD5 8LR |
Secretary Name | Mr Nigel Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 day after company formation) |
Appointment Duration | 4 years (resigned 20 May 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golf Avenue Norton Tower Halifax West Yorkshire HX2 0LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £137,785 |
Cash | £1,307 |
Current Liabilities | £719,625 |
Latest Accounts | 5 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 October |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2008 | Registered office changed on 12/06/2008 from harris lipman LLP new broad street house 35 new broad street london EC2M 1NH (1 page) |
26 February 2008 | Appointment of a liquidator (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from spring vale industrial estate elland road brookfoot brighouse west yorkshire HD6 2RA (1 page) |
19 April 2007 | Completion of winding up (1 page) |
19 April 2007 | Dissolution deferment (1 page) |
21 June 2006 | Order of court to wind up (1 page) |
20 June 2006 | Order of court - restore & wind-up 12/06/06 (3 pages) |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2005 | Director resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 October 2003 (8 pages) |
10 June 2004 | Return made up to 04/05/04; full list of members (9 pages) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Total exemption small company accounts made up to 5 October 2002 (8 pages) |
12 August 2003 | Ad 05/05/00--------- £ si 150000@1 (2 pages) |
30 July 2003 | Return made up to 04/05/03; full list of members (8 pages) |
7 November 2002 | Total exemption full accounts made up to 5 October 2001 (10 pages) |
7 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: oakwood 104 penistone road kirkburton huddersfield west yorkshire HD8 0TA (2 pages) |
3 September 2001 | Accounting reference date shortened from 31/10/01 to 05/10/01 (1 page) |
24 July 2001 | Return made up to 04/05/01; full list of members (7 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
16 October 2000 | Ad 05/10/00--------- £ si 149996@1=149996 £ ic 1/149997 (2 pages) |
16 October 2000 | Resolutions
|
13 October 2000 | £ nc 1000/150000 05/10/00 (2 pages) |
11 October 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |