Salendine Nook
Huddersfield
West Yorkshire
HD3 3SL
Director Name | Mr Richard James Saunders |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Rowley Lane Huddersfield West Yorkshire HD8 0EJ |
Director Name | John David Leach |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 November 2007) |
Role | Chemical Manufacturer |
Correspondence Address | 11469 Huntington Village Lane Gold River California 95670 |
Director Name | Mrs Mary Saunders |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 19 February 2018) |
Role | Plastic Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sycamore Court Highburton Huddersfield West Yorkshire HD8 0TD |
Secretary Name | Mr James Thomas Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 48 Coppin Hall Lane Mirfield West Yorkshire WF14 0EJ |
Telephone | 01484 461106 |
---|---|
Telephone region | Huddersfield |
Registered Address | Unit 15a Holme Mills Industrial Park Milnsbridge Huddersfield HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
12.5k at £1 | Mrs Mary Saunders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£191,671 |
Cash | £1,598 |
Current Liabilities | £260,689 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 November 1989 | Delivered on: 7 November 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Appointment of Mr Richard James Saunders as a director (3 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 July 2003 | Return made up to 01/06/03; full list of members
|
18 June 2002 | Return made up to 01/06/02; full list of members
|
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 June 1998 | Return made up to 01/06/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Return made up to 01/06/97; full list of members
|
4 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: ingwood mills stainland road greetland halifax HX4 8BG (1 page) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 February 1991 | Ad 23/01/91--------- £ si 10010@1=10010 £ ic 2500/12510 (2 pages) |
18 February 1991 | Resolutions
|
30 June 1989 | Wd 27/06/89 ad 13/06/89--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
31 May 1989 | Resolutions
|
18 May 1989 | Memorandum and Articles of Association (13 pages) |
12 December 1988 | Incorporation (16 pages) |