GYNN REALISATIONS LIMITED - HUDDERSFIELD
Overview
GYNN REALISATIONS LIMITED is a Private Limited Company from HUDDERSFIELD ENGLAND and has the status: Dissolved - no longer trading.
GYNN REALISATIONS LIMITED was incorporated 22 years ago on 21/03/2002 and has the registered number: 04400053. The accounts status is TOTAL EXEMPTION SMALL.
GYNN REALISATIONS LIMITED was incorporated 22 years ago on 21/03/2002 and has the registered number: 04400053. The accounts status is TOTAL EXEMPTION SMALL.
GYNN REALISATIONS LIMITED - HUDDERSFIELD
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2015 |
Registered Office
UNIT 11 DALE STREET MILLS DALE STREET
HUDDERSFIELD
WEST YORKSHIRE
HD3 4TG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN PUDDICOMBE | Jun 1959 | British | Director | 2002-03-21 | CURRENT |
MR MALCOLM GILL | May 1944 | British | Director | 2002-03-21 | CURRENT |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-03-21 UNTIL 2002-03-21 | RESIGNED | ||
MR JOHN ROBERT CRABTREE | Jul 1944 | British | Director | 2002-03-21 UNTIL 2006-01-23 | RESIGNED |
MR RAYMOND LESLIE STONES | Dec 1953 | British | Director | 2002-03-21 UNTIL 2013-12-16 | RESIGNED |
JOHN VIVIAN HICKLING | Aug 1964 | British | Director | 2002-03-21 UNTIL 2011-12-14 | RESIGNED |
MR MARK SHAW | Dec 1965 | British | Director | 2002-03-21 UNTIL 2017-01-09 | RESIGNED |
MR DEREK ROBERT PRIESTLEY | Nov 1958 | British | Director | 2002-04-18 UNTIL 2017-01-11 | RESIGNED |
MR RAYMOND LESLIE STONES | Dec 1953 | British | Secretary | 2002-03-21 UNTIL 2013-12-16 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2002-03-21 UNTIL 2002-03-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M Gill Limited - Limited company - abbreviated - 11.9 | 2016-01-23 | 30-04-2015 | £14 Cash £-196,322 equity |
M Gill Limited - Limited company - abbreviated - 11.6 | 2015-01-31 | 30-04-2014 | £38 Cash £-214,220 equity |