Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mrs Veronique Sharp |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 January 2014(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 July 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Chapelfield Mill Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB |
Secretary Name | Crowthers (Ripponden) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2009(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 July 2016) |
Correspondence Address | Church View Offices Chapelfield Mill, Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB |
Director Name | Mr Deryck Sharp |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(33 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 25 December 2013) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Glenden Halifax Road Shelf Halifax West Yorkshire HX3 7JT |
Secretary Name | Mr Peter Philip Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 24 Wrexham Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LS |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £1,106,249 |
Cash | £720,202 |
Current Liabilities | £83,049 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 May 2015 | Declaration of solvency (4 pages) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2015 | Registered office address changed from Bolling Road Bradford West Yorkshire BD4 7BZ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from Bolling Road Bradford West Yorkshire BD4 7BZ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 1 May 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 October 2014 | Company name changed electric actuator co.LIMITED(the)\certificate issued on 01/10/14
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 January 2014 | Appointment of Mrs Veronique Sharp as a director (2 pages) |
20 January 2014 | Termination of appointment of Deryck Sharp as a director (1 page) |
20 January 2014 | Appointment of Mr Andrew Richard Foulds as a director (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Secretary's details changed for Crowthers Limited on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Crowthers Limited on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 January 2009 | Appointment terminated secretary peter hammond (1 page) |
23 January 2009 | Secretary appointed crowthers LIMITED (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Return made up to 17/03/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members
|
31 May 2000 | Return made up to 05/04/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 May 1999 | £ sr 500@1 31/03/99 (1 page) |
20 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
19 May 1999 | Resolutions
|
4 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 April 1999 | Resolutions
|
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 May 1998 | Return made up to 05/04/98; full list of members
|
5 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |