South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Secretary Name | Trevor Chappell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 11 February 2016) |
Role | Company Director |
Correspondence Address | Windy Gap Cliffe Road Wooldale, Holmfirth Huddersfield |
Director Name | Mrs Beryl Chappell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Windy Gap Cliffe Road Wooldale Huddersfield Yorkshire Hd8 |
Director Name | Trevor Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Windy Gap Cliffe Road Wooldale, Holmfirth Huddersfield |
Secretary Name | Mrs Beryl Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Windy Gap Cliffe Road Wooldale Huddersfield Yorkshire Hd8 |
Director Name | Susan Caroline Chappell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2000) |
Role | Coffee Roaster |
Correspondence Address | 49 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Secretary Name | Susan Caroline Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2000) |
Role | Coffee Roaster |
Correspondence Address | 49 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Website | www.tohl.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 423227 |
Telephone region | Huddersfield |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
25.8k at £1 | Mr John Darran Chappell 100.00% Ordinary |
---|---|
1 at £1 | Trevor Chappell 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,556 |
Cash | £3,184 |
Current Liabilities | £389,644 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 3 September 2014 (19 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 3 September 2014 (19 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 3 September 2014 (19 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 3 September 2014 (19 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (17 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 3 September 2013 (17 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (17 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 3 September 2013 (17 pages) |
27 September 2012 | Administrator's progress report to 4 September 2012 (25 pages) |
27 September 2012 | Administrator's progress report to 4 September 2012 (25 pages) |
27 September 2012 | Administrator's progress report to 4 September 2012 (25 pages) |
4 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 June 2012 | Statement of affairs with form 2.14B (13 pages) |
13 June 2012 | Statement of affairs with form 2.14B (13 pages) |
25 April 2012 | Administrator's progress report to 21 March 2012 (22 pages) |
25 April 2012 | Administrator's progress report to 21 March 2012 (22 pages) |
6 December 2011 | Result of meeting of creditors (43 pages) |
6 December 2011 | Result of meeting of creditors (43 pages) |
15 November 2011 | Statement of administrator's proposal (34 pages) |
15 November 2011 | Statement of administrator's proposal (34 pages) |
5 October 2011 | Registered office address changed from 1 Threadneedle St Huddersfield HD1 2HF on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from 1 Threadneedle St Huddersfield HD1 2HF on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from 1 Threadneedle St Huddersfield HD1 2HF on 5 October 2011 (2 pages) |
1 October 2011 | Appointment of an administrator (1 page) |
1 October 2011 | Appointment of an administrator (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
20 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
21 April 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
21 April 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
27 March 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
27 March 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
5 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
18 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
14 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
26 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
16 June 1997 | £ ic 30755/25755 29/04/97 £ sr 5000@1=5000 (1 page) |
16 June 1997 | £ ic 30755/25755 29/04/97 £ sr 5000@1=5000 (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
10 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
10 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
7 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
17 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
17 June 1975 | Incorporation (15 pages) |
17 June 1975 | Incorporation (15 pages) |