Carr Hill Road Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director Name | Mr Daniel Maurice Watson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 January 2016) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Carr Hill Barn Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Director Name | Mr Peter Watson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 January 2016) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Carr Hill House Carr Hill Road, Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Secretary Name | Antony Paul Greenleaf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 January 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carr Hill Cottage Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Director Name | Pamela Fay Hinchliffe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 February 2007) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Middle Haddingley Farm Cumberworth Huddersfield West Yorkshire HD8 8YA |
Director Name | Mandy Hinchliffe-Walshaw |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 February 2007) |
Role | Sports Attendant |
Correspondence Address | 194 Partridge Crescent Thornhill Dewsbury West Yorkshire WF12 0HR |
Secretary Name | Pamela Fay Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Haddingley Farm Cumberworth Huddersfield West Yorkshire HD8 8YA |
Registered Address | Carr Hill House Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Upper Cumberworth |
33 at £1 | Peter Watson 33.00% Ordinary |
---|---|
32 at £1 | Antony Paul Greenleaf 32.00% Ordinary |
32 at £1 | Daniel Maurice Watson 32.00% Ordinary |
2 at £1 | Randall Hinchliffe 2.00% Ordinary |
1 at £1 | Pamela Fay Hinchliffe 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,168 |
Cash | £298 |
Current Liabilities | £5,087 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Daniel Maurice Watson on 14 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Peter Watson on 14 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Antony Paul Greenleaf on 14 July 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 August 2007 | Return made up to 14/07/07; full list of members (4 pages) |
16 March 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: middle haddingley farm upper cumberworth huddersfield HD8 8YA (1 page) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members
|
12 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
24 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
19 July 1995 | Return made up to 14/07/95; no change of members (6 pages) |