Huddersfield
West Yorkshire
HD1 2HA
Director Name | Mr John Keats Winton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2014(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Thoroughfare Woodbridge Suffolk IP12 1AB |
Director Name | Miss Cecilia Joy Marsden |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eaton Smith 14 High Street Huddersfield West Yorkshire HD1 2HA |
Director Name | Mrs Executors Of Anne Marsden |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gross & Curjell 15 Thoroughfare Woodbridge Suffolk IP12 1AB |
Secretary Name | Mrs Executors Of Anne Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gross & Curjell 15 Thoroughfare Woodbridge Suffolk IP12 1AB |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Executors Of Estate Of Anne Marsden 56.44% Ordinary |
---|---|
3.5k at £1 | Executors Of Estate Of Cecilia Joy Marsden 43.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,952 |
Cash | £89,275 |
Current Liabilities | £84,057 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 February 2016 | Registered office address changed from 7 Wellington Road East Dewsbury WF13 1HF to Westminster Business Centre Nether Poppleton York YO26 6RB on 24 February 2016 (2 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Declaration of solvency (4 pages) |
18 December 2015 | Appointment of Mr John Keats Winton as a director on 12 October 2014 (2 pages) |
18 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 May 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
24 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
27 May 2014 | Memorandum and Articles of Association (3 pages) |
27 May 2014 | Appointment of John Benjamin Cooper as a director (3 pages) |
27 May 2014 | Termination of appointment of Cecilia Marsden as a director (2 pages) |
27 May 2014 | Resolutions
|
19 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 October 2011 | Termination of appointment of Executors of Anne Marsden as a director (1 page) |
14 October 2011 | Termination of appointment of Executors of Anne Marsden as a secretary (1 page) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 October 2010 | Director's details changed for Mrs Anne Marsden on 28 January 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mrs Anne Marsden on 28 January 2010 (1 page) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 October 2009 | Director's details changed for Miss Cecilia Joy Marsden on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Anne Marsden on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 October 2008 | Director and secretary's change of particulars / anne marsden / 01/01/2008 (1 page) |
20 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / cecilia marsden / 01/01/2008 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 December 1998 | Return made up to 30/11/98; full list of members
|
21 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
12 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
18 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
6 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
15 April 1955 | Incorporation (17 pages) |