About

Registered Number: 05412620
Date of Incorporation: 04/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 27 Laithe Avenue, Holmbridge, Holmfirth, HD9 2PJ

 

Established in 2005, Huddersfield Computing Services Ltd has its registered office in Holmfirth, it has a status of "Dissolved". The current directors of the company are Robertshaw, Nina Michelle, Trowman, Oliver Spencer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROWMAN, Oliver Spencer 04 April 2005 06 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSHAW, Nina Michelle 01 August 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 10 December 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 14 January 2016
AP03 - Appointment of secretary 02 August 2015
TM02 - Termination of appointment of secretary 02 August 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 18 January 2015
AD01 - Change of registered office address 18 January 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 09 February 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 05 April 2006
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.