Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Secretary Name | Richard John Renton Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(55 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 May 2017) |
Role | Company Director |
Correspondence Address | 19 The Green Harrold Bedfordshire MK43 7DB |
Director Name | Mrs Lisa Marie Gill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2016(65 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyfell Penistone Road Shepley Huddersfield West Yorkshire HD8 8AZ |
Director Name | Mrs Kathleen Nora Walton |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 3 Poplar Avenue Norwich Norfolk NR4 7LB |
Secretary Name | Mrs Kathleen Nora Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 3 Poplar Avenue Norwich Norfolk NR4 7LB |
Registered Address | Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
2k at £1 | L.m. Gill 33.33% Ordinary |
---|---|
2k at £1 | R.j. Renton-walker 33.33% Ordinary |
2k at £1 | S.n. Walker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,433 |
Cash | £49,086 |
Current Liabilities | £5,798 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
7 September 2016 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O C/O 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 7 September 2016 (2 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Appointment of a voluntary liquidator (1 page) |
24 August 2016 | Declaration of solvency (3 pages) |
23 August 2016 | Appointment of Mrs Lisa Marie Gill as a director on 15 August 2016 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
24 June 2014 | Director's details changed for Mrs Sally Nova Walker on 28 May 2014 (2 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 February 2010 | Director's details changed for Mrs Sally Nova Walker on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Sally Nova Walker on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
29 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 18-19 market place fakenham norfolk NR21 9BH (1 page) |
23 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 September 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 3A poplar avenue eaton norwich NR4 7LB (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 September 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 31 July 2000 (9 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 July 1999 (9 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 31 July 1998 (9 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 31 July 1997 (9 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
19 March 1996 | Auditor's resignation (1 page) |
17 February 1996 | Full accounts made up to 31 July 1995 (9 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 March 1994 | Full accounts made up to 31 July 1993 (9 pages) |
12 October 1988 | Full accounts made up to 31 July 1987 (8 pages) |
22 November 1983 | Accounts made up to 31 July 1982 (8 pages) |
21 November 1983 | Accounts made up to 31 July 1981 (8 pages) |