Meltham
Holmfirth
HD9 5JX
Secretary Name | Yvonne Swannick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 June 2011) |
Role | Secretary |
Correspondence Address | 12 Sefton Lane Meltham Holmfirth West Yorkshire HD9 5JX |
Director Name | Brian Joseph Downey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 1993) |
Role | Property Developer |
Correspondence Address | Rathlin 25 South Street Holmfirth Huddersfield West Yorkshire HD7 1YH |
Director Name | Mr Paul Fearns |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 April 2008) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Marys Rise Netherthong Huddersfield West Yorkshire HD9 3XW |
Secretary Name | Mrs Yvonne Swannick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 12 Sefton Lane Meltham Huddersfield West Yorkshire HD7 3JX |
Secretary Name | Mr Paul Fearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2008) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Marys Rise Netherthong Huddersfield West Yorkshire HD9 3XW |
Registered Address | Wilkinson & Co 68 Thorpe Lane Almonbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
50 at 1 | Edwin Swannick 50.00% Ordinary |
---|---|
50 at 1 | Paul Fearns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,665 |
Cash | £91,598 |
Current Liabilities | £133,643 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2011 | Liquidators' statement of receipts and payments to 25 August 2010 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
2 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 25 August 2010 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
2 September 2009 | Statement of affairs with form 4.19 (5 pages) |
2 September 2009 | Appointment of a voluntary liquidator (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Statement of affairs with form 4.19 (5 pages) |
2 September 2009 | Appointment of a voluntary liquidator (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 12 sefton lane meltham holmfirth west yorkshire HD9 5JX (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 12 sefton lane meltham holmfirth west yorkshire HD9 5JX (1 page) |
11 May 2009 | Secretary appointed yvonne swannick (2 pages) |
11 May 2009 | Secretary appointed yvonne swannick (2 pages) |
7 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 April 2009 | Gbp ic 100/50 25/03/09 gbp sr 50@1=50 (2 pages) |
20 April 2009 | Gbp ic 100/50\25/03/09\gbp sr 50@1=50\ (2 pages) |
16 December 2008 | Appointment terminated director and secretary paul fearns (1 page) |
16 December 2008 | Appointment Terminated Director and Secretary paul fearns (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 March 2008 | Prev sho from 31/12/2007 to 31/03/2007 (1 page) |
29 March 2008 | Prev sho from 31/12/2007 to 31/03/2007 (1 page) |
26 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: enterprise works long lane honley holmfirth west yorkshire HD9 6EA (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: enterprise works long lane honley holmfirth west yorkshire HD9 6EA (1 page) |
14 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
6 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: enterprise works long lane honley holmfirth west yorkshire HD4 6EA (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: enterprise works long lane honley holmfirth west yorkshire HD4 6EA (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: albion mills business park miry lane thongsbridge holmfirth west yorkshire HD9 7HP (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: albion mills business park miry lane thongsbridge holmfirth west yorkshire HD9 7HP (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
4 July 2001 | Return made up to 02/03/01; full list of members
|
4 July 2001 | Return made up to 02/03/01; full list of members (6 pages) |
30 October 2000 | Company name changed swanson builders LIMITED\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed swanson builders LIMITED\certificate issued on 31/10/00 (2 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Return made up to 02/03/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
13 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
6 June 1995 | Return made up to 02/03/95; no change of members (4 pages) |
6 June 1995 | Return made up to 02/03/95; no change of members (4 pages) |
3 September 1987 | Incorporation (16 pages) |
3 September 1987 | Incorporation (16 pages) |