Almondbury
Huddersfield
West Yorkshire
HD5 8XP
Secretary Name | Mrs Judith Margaret France |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(78 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 12a Kaye Lane Almondbury Huddersfield West Yorkshire HD5 8XP |
Director Name | Constance Stanton France |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(78 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 1 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Registered Address | 12a Kaye Lane Almondbury Huddersfield West Yorkshire HD5 8XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
1.5k at £1 | Mr Roger Michael France 50.00% Ordinary |
---|---|
1.5k at £1 | Mrs Judith Margaret France 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,837 |
Cash | £5,816 |
Current Liabilities | £1,941 |
Latest Accounts | 30 September 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 February 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
5 February 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 January 2013 | Registered office address changed from 156-158 Queensgate Market Queensgate Huddersfield West Yorkshire HD1 2UJ on 13 January 2013 (1 page) |
13 January 2013 | Registered office address changed from 156-158 Queensgate Market Queensgate Huddersfield West Yorkshire HD1 2UJ on 13 January 2013 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Roger Michael France on 12 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mrs Judith Margaret France on 12 March 2010 (1 page) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Roger Michael France on 12 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mrs Judith Margaret France on 12 March 2010 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 41 broadgate crescent huddersfield HD5 8HU united kingdom (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 41 broadgate crescent huddersfield HD5 8HU united kingdom (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from commercial mills slaithwaite nr.huddersfield HD7 5HB (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from commercial mills slaithwaite nr.huddersfield HD7 5HB (1 page) |
13 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
30 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
15 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 May 1998 | Return made up to 28/02/98; no change of members (4 pages) |
24 May 1998 | Return made up to 28/02/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 April 1997 | Return made up to 28/02/97; no change of members
|
10 April 1997 | Return made up to 28/02/97; no change of members
|
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |