Greetland
Halifax
West Yorkshire
HX4 8AD
Director Name | Mr Dean Mark Turner |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(16 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 January 2014) |
Role | Computer Programer |
Country of Residence | England |
Correspondence Address | 3 Ripon Terrace Halifax West Yorkshire HX3 6NA |
Director Name | Mr Matthew John Mark Holt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(18 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 January 2014) |
Role | Network Engineer |
Country of Residence | England |
Correspondence Address | 16 Saville Parade Saville Park Halifax West Yorkshire HX1 2XJ |
Director Name | Mr Martin Christopher Holt |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1990(5 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 02 June 2012) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 7-9 Stainland Road Greetland Halifax West Yorkshire HX4 8AD |
Secretary Name | Mrs Susan Mary Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 7-9 Stainland Road Greetland Halifax West Yorkshire HX4 8AD |
Registered Address | Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
1 at £1 | M.c. Holt 50.00% Ordinary |
---|---|
1 at £1 | S. Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,977 |
Cash | £1,095 |
Current Liabilities | £112,348 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 October 2012 | Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 25 October 2012 (2 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Statement of affairs with form 4.19 (6 pages) |
23 October 2012 | Appointment of a voluntary liquidator (1 page) |
23 October 2012 | Statement of affairs with form 4.19 (6 pages) |
23 October 2012 | Appointment of a voluntary liquidator (1 page) |
23 October 2012 | Resolutions
|
9 August 2012 | Registered office address changed from 7-9 Stainland Road Greetland Halifax West Yorkshire, HX4 8AD on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 7-9 Stainland Road Greetland Halifax West Yorkshire, HX4 8AD on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Termination of appointment of Martin Christopher Holt as a director on 2 June 2012 (1 page) |
9 August 2012 | Termination of appointment of Martin Christopher Holt as a director on 2 June 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Martin Christopher Holt as a director on 2 June 2012 (1 page) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 7-9 Stainland Road Greetland Halifax West Yorkshire, HX4 8AD on 9 August 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
9 July 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
9 July 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 September 2010 | Director's details changed for Dean Turner on 13 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Martin Christopher Holt on 13 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Dean Turner on 13 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mathew John Mark Holt on 13 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mathew John Mark Holt on 13 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Martin Christopher Holt on 13 July 2010 (2 pages) |
18 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | New director appointed (3 pages) |
14 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
14 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
2 July 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
2 July 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
17 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 13/07/04; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
4 August 2005 | Return made up to 13/07/04; full list of members (6 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
11 August 2003 | Return made up to 13/07/03; full list of members
|
11 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 December 2002 | Return made up to 13/07/02; full list of members (6 pages) |
23 December 2002 | Return made up to 13/07/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
13 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
1 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Return made up to 13/07/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
10 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
5 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
26 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
27 September 1996 | Return made up to 13/07/96; no change of members (4 pages) |
27 September 1996 | Return made up to 13/07/96; no change of members (4 pages) |
15 February 1996 | Return made up to 13/07/94; full list of members (6 pages) |
15 February 1996 | Return made up to 13/07/94; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
24 January 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
23 January 1996 | Return made up to 13/07/95; full list of members (6 pages) |
23 January 1996 | Return made up to 13/07/95; full list of members (6 pages) |