This company is commonly known as Huddersfield Ymca. The company was founded 29 years ago and was given the registration number 03024787. The firm's registered office is in CLECKHEATON. You can find them at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HUDDERSFIELD YMCA |
---|---|---|
Company Number | : | 03024787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 22 February 1995 |
End of financial year | : | 30 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Hill Grove, Salendine Nook, Huddersfield, HD3 3TL | Director | 22 February 1995 | Active |
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB | Director | 01 June 2016 | Active |
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB | Director | 01 August 2019 | Active |
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB | Director | 21 November 2013 | Active |
Linesgate, Upperhirst Mont Outlane, Huddersfield, HD3 3TG | Director | 17 November 2005 | Active |
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB | Director | 07 July 2015 | Active |
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB | Director | 17 November 2015 | Active |
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB | Director | 07 July 2015 | Active |
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB | Director | 01 June 2016 | Active |
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF | Secretary | 01 August 2011 | Active |
139 Laund Road, Huddersfield, HD3 3TZ | Secretary | 07 April 1998 | Active |
48 Beaumont Park Road, Huddersfield, HD4 5JP | Secretary | 22 February 1995 | Active |
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF | Secretary | 17 January 2001 | Active |
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF | Secretary | 02 April 2013 | Active |
104 Fleminghouse Lane, Almondbury, Huddersfield, HD5 8UE | Secretary | 21 June 1995 | Active |
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF | Director | 08 January 2015 | Active |
Heaton Park House Heaton Road, Huddersfield, HD1 4HX | Director | 17 January 1996 | Active |
54 Longland Road, Slaithwaite, Huddersfield, HD7 5DR | Director | 16 July 2003 | Active |
Rockleigh 30 Thornhill Road, Huddersfield, HD3 3DD | Director | 01 April 1995 | Active |
13 Moor Park Gardens, Dewsbury, WF12 7AS | Director | 19 November 1997 | Active |
6 Heaton Avenue, Kirkheaton, Huddersfield, HD5 0LJ | Director | 21 June 1995 | Active |
Sixty Kaye Lane, Almondbury, Huddersfield, HD5 8XU | Director | 29 March 1995 | Active |
139 Laund Road, Huddersfield, HD3 3TZ | Director | 18 March 1998 | Active |
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF | Director | 17 January 2013 | Active |
30 Templar Drive, Almondbury, Huddersfield, HD5 8HS | Director | 29 March 1995 | Active |
Fernglen Glenfield, Sowerby Bridge, Halifax, HX6 2TE | Director | 29 March 1995 | Active |
2, Meadow View, Thongsbridge, Huddersfield, HD9 7SY | Director | 15 November 2000 | Active |
Well Close House, Well Close Street, Brighouse, HD6 1DD | Director | 15 November 2000 | Active |
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF | Director | 08 January 2015 | Active |
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF | Director | 01 November 2014 | Active |
6 Chestnut Garth, Quarmby, Huddersfield, HD3 4FH | Director | 17 September 1997 | Active |
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF | Director | 14 December 2009 | Active |
31 Highcliffe Avenue, Cowcliffe, Huddersfield, HD2 2NS | Director | 19 November 1997 | Active |
37 Heaton Road, Gledholt, Huddersfield, HD1 4HZ | Director | 18 November 1998 | Active |
Netherfield Manor, 10 Riley Lane, Kirkburton, Huddersfield, HD8 0RY | Director | 22 February 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2022-10-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-01 | Insolvency | Liquidation disclaimer notice. | Download |
2021-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-03-31 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-19 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-11-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-11-02 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-08-10 | Officers | Appoint person director company with name date. | Download |
2019-05-11 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Change account reference date company current shortened. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.