Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director Name | Mr Philip Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 25 years (closed 17 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carr Mount Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Secretary Name | Mrs Christine Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(14 years, 2 months after company formation) |
Appointment Duration | 20 years (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carr Mount Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Director Name | Margaret Shore |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 January 1997) |
Role | Clerk/Secretary |
Correspondence Address | Top Forge Cottage Wortley Village Sheffield |
Director Name | Michael Shore |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 January 1997) |
Role | Engineer |
Correspondence Address | Top Forge Cottage Wortley Village Sheffield |
Secretary Name | Margaret Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | Top Forge Cottage Wortley Village Sheffield |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Philip Turnbull 50.00% Ordinary |
---|---|
100 at £1 | Mrs Christine Turnbull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,525 |
Cash | £25,458 |
Current Liabilities | £11,461 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 March 2009 | Delivered on: 26 March 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 January 1992 | Delivered on: 15 February 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital patents. Outstanding |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 September 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
5 September 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 October 2013 | Registered office address changed from Unit 16E Nortonthorpe Industrial Park Scissett Huddersfield. HD8 9LA on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Unit 16E Nortonthorpe Industrial Park Scissett Huddersfield. HD8 9LA on 31 October 2013 (1 page) |
27 September 2013 | Company name changed mykro hydraulic distributors LIMITED\certificate issued on 27/09/13
|
27 September 2013 | Company name changed mykro hydraulic distributors LIMITED\certificate issued on 27/09/13
|
21 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 January 2010 | Director's details changed for Mrs Christine Turnbull on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Philip Turnbull on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mrs Christine Turnbull on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Philip Turnbull on 22 January 2010 (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
26 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
14 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 March 2001 | Return made up to 19/01/01; full list of members
|
9 March 2001 | Return made up to 19/01/01; full list of members
|
27 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
11 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 February 1998 | Return made up to 19/01/98; full list of members
|
10 February 1998 | Return made up to 19/01/98; full list of members
|
4 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
7 March 1997 | Return made up to 19/01/97; full list of members (6 pages) |
7 March 1997 | Return made up to 19/01/97; full list of members (6 pages) |
25 January 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
23 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
16 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
6 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
6 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
27 October 1982 | Certificate of incorporation (1 page) |
27 October 1982 | Certificate of incorporation (1 page) |