Hey Cottage
Holmfirth
HD9 1HG
Director Name | Mr Geoffrey Howard Metcalfe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(2 years after company formation) |
Appointment Duration | 24 years, 2 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Farfield Avenue Hepworth Holmfirth HD9 1TT |
Director Name | Martine Emilie Metcalfe |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Closed |
Appointed | 17 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Farfield Avenue Hepworth Holmfirth HD9 1TT |
Secretary Name | Martine Emilie Metcalfe |
---|---|
Nationality | French |
Status | Closed |
Appointed | 17 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Farfield Avenue Hepworth Holmfirth HD9 1TT |
Director Name | Mr John Christopher England |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | The Smithy House Brockholes Huddersfield West Yorkshire HA7 7AG |
Secretary Name | Mr John Christopher England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | The Smithy House Brockholes Huddersfield West Yorkshire HA7 7AG |
Registered Address | 22 Farfield Avenue Hepworth Holmfirth West Yorkshire HD9 1TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
66 at £1 | Geoffrey Howard Metcalfe 32.84% Ordinary |
---|---|
66 at £1 | John Patrick Dempsey 32.84% Ordinary |
66 at £1 | Martine Emilie Metcalfe 32.84% Ordinary |
1 at £1 | Geoffrey Howard Metcalfe 0.50% C |
1 at £1 | John Patrick Dempsey 0.50% B |
1 at £1 | Martine Emilie Metcalfe 0.50% D |
Year | 2014 |
---|---|
Net Worth | £48,155 |
Cash | £26,769 |
Current Liabilities | £84,497 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Voluntary strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 May 2014 | Registered office address changed from Dobroyd Mills New Mill Holmfirth HD9 1AF on 27 May 2014 (1 page) |
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2011 | Register(s) moved to registered inspection location (1 page) |
20 June 2011 | Director's details changed for Martine Emilie Metcalfe on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Geoffrey Howard Metcalfe on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Director's details changed for Mr John Patrick Dempsey on 20 June 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 November 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 August 2007 | Return made up to 19/06/07; full list of members (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (4 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 June 2005 | Return made up to 19/06/05; full list of members (4 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
29 June 2001 | Return made up to 19/06/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
26 June 2000 | Return made up to 19/06/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 June 1999 | Return made up to 19/06/99; full list of members
|
17 May 1999 | Ad 10/05/99--------- £ si 3@1=3 £ ic 198/201 (2 pages) |
27 April 1999 | Resolutions
|
5 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 August 1997 | Return made up to 19/06/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 August 1996 | Return made up to 19/06/96; no change of members
|
23 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |