Claremount
Halifax
West Yorkshire
HX3 6AS
Secretary Name | Viola Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | 3 Ashford Close Handforthen Wiilmslow Cheshire SK9 3JR |
Secretary Name | Donald Denis McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 6 Kingsley Avenue Wilmslow Cheshire SK9 4EN |
Secretary Name | Claire Louise Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 February 2001) |
Role | Secretary |
Correspondence Address | 29 Bradgate Avenue Heald Green Cheadle Cheshire SK8 3AQ |
Website | www.skylight-electrical.co.uk |
---|
Registered Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | James Mcmahon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,695 |
Cash | £42,477 |
Current Liabilities | £53,565 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
23 September 2002 | Delivered on: 24 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
26 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
1 April 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 September 2017 | Change of details for Mr James Patrick Mcmahon as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
14 September 2017 | Change of details for Mr James Patrick Mcmahon as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of James Patrick Mcmahon as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Cessation of Horley Green Chartered Accountants as a person with significant control on 1 September 2017 (1 page) |
5 September 2017 | Cessation of Horley Green Chartered Accountants as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Horley Green Chartered Accountants as a person with significant control on 1 September 2017 (1 page) |
5 September 2017 | Notification of James Patrick Mcmahon as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of James Patrick Mcmahon as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 October 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 2 October 2012 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 September 2010 | Director's details changed for James Patrick Mcmahon on 4 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for James Patrick Mcmahon on 4 September 2010 (2 pages) |
23 September 2010 | Director's details changed for James Patrick Mcmahon on 4 September 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated secretary claire lund (1 page) |
1 April 2009 | Appointment terminated secretary claire lund (1 page) |
27 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
2 October 2008 | Secretary's change of particulars / claire lund / 01/09/2008 (1 page) |
2 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
2 October 2008 | Secretary's change of particulars / claire lund / 01/09/2008 (1 page) |
19 May 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 October 2007 | Return made up to 04/09/07; no change of members (6 pages) |
1 October 2007 | Return made up to 04/09/07; no change of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 September 2006 | Return made up to 04/09/06; full list of members
|
27 September 2006 | Return made up to 04/09/06; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 26 manchester road wilmslow cheshire SK9 1BG (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 26 manchester road wilmslow cheshire SK9 1BG (1 page) |
3 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
3 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
22 September 2004 | Return made up to 04/09/04; full list of members
|
22 September 2004 | Return made up to 04/09/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
10 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
10 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
10 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
16 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 September 2000 | Return made up to 04/09/00; full list of members
|
22 September 2000 | Return made up to 04/09/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
13 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
6 November 1998 | Return made up to 04/09/98; full list of members
|
6 November 1998 | Return made up to 04/09/98; full list of members
|
16 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: sycamore house 10 manchester road wilmslow cheshire ST9 1BG (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: sycamore house 10 manchester road wilmslow cheshire ST9 1BG (1 page) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
10 September 1997 | Return made up to 04/09/97; change of members (6 pages) |
10 September 1997 | Return made up to 04/09/97; change of members (6 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Accounts for a small company made up to 28 February 1996 (8 pages) |
5 February 1997 | Accounts for a small company made up to 28 February 1996 (8 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
7 October 1996 | Return made up to 04/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 04/09/96; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
16 April 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: tsc house 27 church road gatley cheadle cheshire SK8 4NG (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: tsc house 27 church road gatley cheadle cheshire SK8 4NG (1 page) |
27 December 1995 | Return made up to 04/09/95; full list of members (6 pages) |
27 December 1995 | Return made up to 04/09/95; full list of members (6 pages) |
4 September 1989 | Incorporation (12 pages) |
4 September 1989 | Incorporation (12 pages) |