About

Registered Number: 04061174
Date of Incorporation: 29/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: 209 Longwood Gate, Huddersfield, West Yorkshire, HD3 4XF

 

Comet Trail Ltd was registered on 29 August 2000 with its registered office in West Yorkshire. The business has 4 directors listed as Sykes, David Geoffrey, Sykes, Audrey Louise, Sykes, Audrey Louise, Sykes, David Geoffrey. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Audrey Louise 28 August 2009 - 1
SYKES, Audrey Louise 30 August 2000 01 September 2000 1
SYKES, David Geoffrey 01 September 2000 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
SYKES, David Geoffrey 01 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 13 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AP03 - Appointment of secretary 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH03 - Change of particulars for secretary 19 September 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.