Huddersfield
HD5 9QB
Secretary Name | Colin Anthony Walder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 21 January 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 201 Brown Royd Avenue Huddersfield HD5 9QB |
Director Name | Sangjan Walder |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 13 February 2008(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Brown Royd Avenue Huddersfield West Yorkshire HD5 9QB |
Director Name | Brendan Vincent Moloney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 1997) |
Role | Secretary |
Correspondence Address | 400 Birkby Road Huddersfield West Yorkshire HD2 2DN |
Director Name | Susan Walder |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 October 2001) |
Role | Secretary |
Correspondence Address | 96 Dalton Green Lane Dalton Huddersfield West Yorkshire HD5 9TS |
Secretary Name | Brendan Vincent Moloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 400 Birkby Road Huddersfield West Yorkshire HD2 2DN |
Director Name | Raymond Gent |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2000) |
Role | Contracts Manager |
Correspondence Address | 7 Birkacre Brow Coppull Chorley Lancashire PR7 4PA |
Director Name | Mark Walder |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 2001) |
Role | Builder |
Correspondence Address | 103 Nettleton Road Dalton Huddersfield West Yorkshire HD5 9TE |
Director Name | Natalie Jane Walder |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 114c Church Lane Moldgreen Huddersfield HD3 9DU |
Director Name | Stephen Kirk Walder |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 2008) |
Role | IT Director |
Correspondence Address | 98 Dalton Green Lane Huddersfield West Yorkshire HD5 9TS |
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
5.4k at £1 | Colin Walder 53.99% Ordinary A |
---|---|
4.5k at £1 | Sangjan Walder 45.00% Ordinary A |
100 at £1 | Brendan Vincent Maloney 1.00% Ordinary A |
1 at £1 | Susan Walder 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £78,112 |
Cash | £110,058 |
Current Liabilities | £33,106 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 August 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
10 August 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Director's details changed for Sangjan Walder on 20 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Sangjan Walder on 20 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Colin Anthony Walder on 20 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Colin Anthony Walder on 20 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
5 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Return made up to 20/04/08; full list of members (5 pages) |
1 July 2008 | Return made up to 20/04/08; full list of members (5 pages) |
19 March 2008 | Appointment terminated director stephen walder (1 page) |
19 March 2008 | Director appointed sangjan walder (1 page) |
19 March 2008 | Appointment Terminated Director stephen walder (1 page) |
19 March 2008 | Director appointed sangjan walder (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Return made up to 20/04/07; full list of members (3 pages) |
6 June 2007 | Return made up to 20/04/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 July 2006 | Return made up to 20/04/06; full list of members (4 pages) |
17 July 2006 | Return made up to 20/04/06; full list of members (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members
|
20 April 2005 | Return made up to 20/04/05; full list of members (9 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (9 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 May 2003 | Return made up to 20/04/03; full list of members (9 pages) |
19 May 2003 | Return made up to 20/04/03; full list of members (9 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
11 July 2002 | Return made up to 20/04/02; full list of members (9 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 20/04/02; full list of members
|
11 July 2002 | Director resigned (1 page) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Memorandum and Articles of Association (6 pages) |
19 September 2001 | Memorandum and Articles of Association (6 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 20/04/00; full list of members (7 pages) |
13 June 2000 | Return made up to 20/04/00; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | Return made up to 20/04/98; full list of members (6 pages) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Return made up to 20/04/98; full list of members (6 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Secretary resigned;director resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
24 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 105 new road side horsforth leeds west yorkshire LS18 4QD (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 105 new road side horsforth leeds west yorkshire LS18 4QD (1 page) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: c o harrison richmond 2 oxford place leeds LS1 3AX (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: c o harrison richmond 2 oxford place leeds LS1 3AX (1 page) |