Shepley
Huddersfield
West Yorkshire
HD8 8EP
Director Name | Russell John Lumb |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 30 April 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Joby Cottage West Lane Snainton Scarborough North Yorkshire YO13 9AR |
Secretary Name | Mr Christopher Angus Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Abbey Road Shepley Huddersfield West Yorkshire HD8 8EP |
Director Name | John Stuart Jennison Horsfall |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2001) |
Role | Architect |
Correspondence Address | Rock Bottom Daisy Lea Lane Edgerton Huddersfield West Yorkshire HD3 3LL |
Director Name | John Richard Lee |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 February 2000) |
Role | Architect |
Correspondence Address | Oakbridge Broomhall Road Broomhall Park Sheffield South Yorkshire S10 2DJ |
Secretary Name | John Stuart Jennison Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | Rock Bottom Daisy Lea Lane Edgerton Huddersfield West Yorkshire HD3 3LL |
Director Name | Norman George Adams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 July 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Sunside Stocksmoor Huddersfield HD4 6XP |
Telephone | 01484 602377 |
---|---|
Telephone region | Huddersfield |
Registered Address | Heymoor Studio 18 Abbey Road, Shepley Huddersfield West Yorkshire HD8 8EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Year | 2013 |
---|---|
Net Worth | -£100,846 |
Current Liabilities | £109,468 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 January 2008 | Delivered on: 11 January 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings lying to the west of abby road north shepley huddersfield kirkless west yorkshire t/no WYK500842. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 June 1992 | Delivered on: 30 June 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 charge over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
8 November 1991 | Delivered on: 16 November 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The coach house, 18 abbey road, shepley, huddersfield, west yorkshire. Outstanding |
9 November 1991 | Delivered on: 12 November 1991 Persons entitled: Christopher Angus Ellis and Mrs. Elizabeth Anne Hobson Classification: Legal charge Secured details: £32500. Particulars: The coach house 18 abbey road shepley huddersfield west yorkshire. Outstanding |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2019 | Application to strike the company off the register (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (5 pages) |
7 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
27 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
15 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
8 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
19 April 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
16 February 2011 | Termination of appointment of Norman Adams as a director
|
16 February 2011 | Termination of appointment of Norman Adams as a director
|
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 June 2010 | Director's details changed for Mr Christopher Angus Ellis on 23 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Norman George Adams on 23 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Norman George Adams on 23 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Russell John Lumb on 15 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Russell John Lumb on 15 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Christopher Angus Ellis on 23 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 August 2006 | Return made up to 23/06/06; full list of members (8 pages) |
8 August 2006 | Return made up to 23/06/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 August 2005 | Return made up to 23/06/05; full list of members (8 pages) |
1 August 2005 | Return made up to 23/06/05; full list of members (8 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 June 2003 | Return made up to 23/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 23/06/03; full list of members (8 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 June 2002 | Return made up to 23/06/02; full list of members (9 pages) |
16 June 2002 | Return made up to 23/06/02; full list of members (9 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 2 spring bank new north road huddersfield HD1 5NB (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 2 spring bank new north road huddersfield HD1 5NB (1 page) |
13 June 2001 | Return made up to 23/06/01; full list of members
|
13 June 2001 | Return made up to 23/06/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 23/06/00; full list of members
|
15 June 2000 | Return made up to 23/06/00; full list of members
|
14 June 2000 | Auditor's resignation (1 page) |
14 June 2000 | Auditor's resignation (1 page) |
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
22 September 1999 | Return made up to 23/06/99; full list of members (8 pages) |
22 September 1999 | Return made up to 23/06/99; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
19 June 1998 | Return made up to 23/06/98; full list of members (5 pages) |
19 June 1998 | Return made up to 23/06/98; full list of members (5 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
23 June 1997 | Return made up to 23/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 23/06/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
14 June 1996 | Return made up to 23/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 23/06/96; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
28 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
16 November 1991 | Particulars of mortgage/charge (3 pages) |
16 November 1991 | Particulars of mortgage/charge (3 pages) |
12 November 1991 | Particulars of mortgage/charge (3 pages) |
12 November 1991 | Particulars of mortgage/charge (3 pages) |