Marsden
Huddersfield
West Yorkshire
HD7 6JS
Director Name | Mr Ian Martyn Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 21 January 2022) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 4 Old Bank Bottom Marsden Huddersfield West Yorkshire HD7 6LX |
Secretary Name | Mr Gary Michael Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 21 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton 8 Stubbin Road Marsden Huddersfield West Yorkshire HD7 6JS |
Registered Address | The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,137 |
Current Liabilities | £233,569 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 March 2020 | Liquidators' statement of receipts and payments to 15 January 2020 (19 pages) |
---|---|
2 March 2019 | Liquidators' statement of receipts and payments to 15 January 2019 (20 pages) |
20 March 2018 | Liquidators' statement of receipts and payments to 15 January 2018 (20 pages) |
17 March 2017 | Liquidators' statement of receipts and payments to 15 January 2017 (12 pages) |
17 March 2017 | Liquidators' statement of receipts and payments to 15 January 2017 (12 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 15 January 2016 (13 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (13 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (13 pages) |
20 May 2015 | Satisfaction of charge 2 in full (4 pages) |
20 May 2015 | Satisfaction of charge 2 in full (4 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 January 2015 | Registered office address changed from Woodview Works Marsden Huddersfield HD7 6ND to C/O Brook Business Recovery (Bbr) Llp the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from Woodview Works Marsden Huddersfield HD7 6ND to C/O Brook Business Recovery (Bbr) Llp the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 27 January 2015 (2 pages) |
26 January 2015 | Statement of affairs with form 4.19 (20 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Statement of affairs with form 4.19 (6 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 February 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 April 2010 | Director's details changed for Ian Smith on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Smith on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Smith on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Gary Michael Smith on 5 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Gary Michael Smith on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Gary Michael Smith on 5 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
31 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members
|
20 April 2006 | Return made up to 05/04/06; full list of members
|
24 February 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
3 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
9 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
18 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 May 2000 | Return made up to 05/04/00; full list of members
|
16 May 2000 | Return made up to 05/04/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
29 June 1998 | Amended accounts made up to 31 January 1997 (8 pages) |
29 June 1998 | Amended accounts made up to 31 January 1997 (8 pages) |
22 December 1997 | Full accounts made up to 31 January 1997 (5 pages) |
22 December 1997 | Full accounts made up to 31 January 1997 (5 pages) |
2 June 1997 | Return made up to 05/04/97; no change of members (6 pages) |
2 June 1997 | Return made up to 05/04/97; no change of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 June 1996 | Return made up to 05/04/96; full list of members (6 pages) |
2 June 1996 | Return made up to 05/04/96; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
16 May 1995 | Return made up to 05/04/95; no change of members
|
16 May 1995 | Return made up to 05/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |