Upperthong
Holmfirth
HD9 3HL
Secretary Name | Richard Battye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 17 Wellhouses Cartworth Bank Road Holmfirth West Yorkshire HD9 2SS |
Director Name | Geraldine Elizabeth Battye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 03 October 1991) |
Role | Co Director |
Correspondence Address | 2 Kemps Way Hepworth Huddersfield West Yorkshire HD7 7HZ |
Director Name | Richard Battye |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 17 Wellhouses Cartworth Bank Road Holmfirth West Yorkshire HD9 2SS |
Secretary Name | Geraldine Elizabeth Battye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 1997) |
Role | Secretary |
Correspondence Address | 2 Kemps Way Hepworth Huddersfield West Yorkshire HD7 7HZ |
Secretary Name | Geraldine Elizabeth Battye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 1997) |
Role | Secretary |
Correspondence Address | 2 Kemps Way Hepworth Huddersfield West Yorkshire HD7 7HZ |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£190,352 |
Cash | £140 |
Current Liabilities | £118,934 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 September 2002 | Receiver ceasing to act (1 page) |
2 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 September 2002 | Receiver ceasing to act (1 page) |
15 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
16 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
16 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 June 1999 | Appointment of receiver/manager (1 page) |
11 June 1999 | Receiver ceasing to act (1 page) |
11 June 1999 | Appointment of receiver/manager (1 page) |
11 June 1999 | Receiver ceasing to act (1 page) |
30 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 June 1998 | Administrative Receiver's report (7 pages) |
23 June 1998 | Administrative Receiver's report (7 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 241 abbey road shepley huddersfield HD8 2AB (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 241 abbey road shepley huddersfield HD8 2AB (1 page) |
17 March 1998 | Appointment of receiver/manager (1 page) |
17 March 1998 | Appointment of receiver/manager (1 page) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Secretary resigned (1 page) |
12 December 1997 | Appointment of receiver/manager (1 page) |
12 December 1997 | Appointment of receiver/manager (1 page) |
18 November 1997 | Return made up to 02/10/97; full list of members
|
18 November 1997 | Return made up to 02/10/97; full list of members
|
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Return made up to 02/10/96; no change of members
|
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Return made up to 02/10/96; no change of members
|
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
20 October 1995 | Particulars of mortgage/charge (3 pages) |
20 October 1995 | Particulars of mortgage/charge (3 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
14 December 1994 | Particulars of mortgage/charge (3 pages) |
21 November 1994 | Resolutions
|
21 November 1994 | Nc inc already adjusted 31/10/92 (1 page) |
27 October 1994 | Registered office changed on 27/10/94 from: west house meltham road henley huddersfield HD7 2HX (1 page) |
27 October 1994 | Return made up to 02/10/94; full list of members (5 pages) |
27 October 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
22 August 1994 | Particulars of mortgage/charge (6 pages) |
12 July 1994 | Auditor's resignation (2 pages) |
24 February 1994 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
3 February 1994 | Director resigned (2 pages) |
8 December 1993 | Return made up to 02/10/93; change of members
|
18 October 1993 | Accounts for a small company made up to 28 February 1993 (6 pages) |
29 July 1993 | Particulars of mortgage/charge (3 pages) |
10 March 1993 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Accounts for a small company made up to 28 February 1992 (4 pages) |
23 December 1992 | Secretary resigned;new director appointed (2 pages) |
23 December 1992 | Return made up to 02/10/92; full list of members
|
24 July 1992 | Accounts for a small company made up to 28 February 1991 (2 pages) |
29 June 1992 | Particulars of mortgage/charge (3 pages) |
13 February 1992 | Particulars of mortgage/charge (3 pages) |
7 January 1992 | Accounts for a small company made up to 28 February 1990 (4 pages) |
18 December 1991 | Return made up to 02/10/91; full list of members (5 pages) |
15 October 1991 | Director resigned;new director appointed (3 pages) |
5 October 1991 | Particulars of mortgage/charge (3 pages) |
3 July 1991 | Return made up to 01/10/90; no change of members (4 pages) |
3 July 1991 | Registered office changed on 03/07/91 from: 1 nab croft rise crosland moor huddersfield HD4 5DY (1 page) |
17 June 1991 | Particulars of mortgage/charge (3 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
9 April 1990 | Return made up to 02/10/89; full list of members (4 pages) |
30 March 1990 | Full accounts made up to 28 February 1989 (13 pages) |
13 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1989 | Particulars of mortgage/charge (3 pages) |
2 October 1989 | Registered office changed on 02/10/89 from: greenfields farm off far lane hepworth nr holmfirth huddersfield hd 71T (1 page) |
8 November 1988 | Particulars of mortgage/charge (4 pages) |
5 July 1988 | Accounting reference date shortened from 31/12 to 28/02 (1 page) |
14 June 1988 | Return made up to 20/05/88; full list of members (4 pages) |
14 June 1988 | Accounts made up to 29 February 1988 (12 pages) |
26 May 1988 | Registered office changed on 26/05/88 from: 27 butterley lane new mill huddersfield (1 page) |
16 February 1987 | Accounting reference date notified as 31/12 (1 page) |
10 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 February 1987 | Registered office changed on 10/02/87 from: epworth house 25/35 city road london EC1Y 1AA (1 page) |
26 January 1987 | Company name changed tackleshow LIMITED\certificate issued on 26/01/87 (2 pages) |
5 November 1986 | Certificate of Incorporation (1 page) |