Dunford Road, Holmfirth
Huddersfield
West Yorkshire
HD9 2DP
Director Name | Mr Ian Ford |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holdstone Grove Road, Hale Altrincham Cheshire WA15 9AT |
Director Name | Mr Howard Arthur Marshall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Buxton Road Newtown Disley Cheshire SK12 2RQ |
Secretary Name | Mr Ian Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holdstone Grove Road, Hale Altrincham Cheshire WA15 9AT |
Registered Address | Roadside Court, Alderley Road Chelford Macclesfield Cheshire SK11 9AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chelford |
Ward | Chelford |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 26 June 2017 (overdue) |
---|
28 March 2011 | Order of court to wind up (2 pages) |
---|---|
28 March 2011 | Order of court to wind up (2 pages) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Notice of completion of voluntary arrangement (8 pages) |
11 February 2010 | Notice of completion of voluntary arrangement (8 pages) |
11 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
9 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
9 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
13 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
12 June 2007 | Incorporation (16 pages) |
12 June 2007 | Incorporation (16 pages) |