Shepley
Huddersfield
HD8 8DS
Director Name | Mr Charles Heppenstall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 19 years, 2 months (closed 03 December 2010) |
Role | Electrical Contractor |
Correspondence Address | 5 Bank Hall Grove Shepley Huddersfield HD8 8EQ |
Secretary Name | Julie Anne Heppenstall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1999(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 03 December 2010) |
Role | Company Director |
Correspondence Address | 95 Station Road Shepley Huddersfield HD8 8DS |
Director Name | Dr Graham Andrew Leslie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 May 1998) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill Northgate, Honley Holmfirth West Yorkshire HD9 6QL |
Secretary Name | Dr Graham Andrew Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill Northgate, Honley Holmfirth West Yorkshire HD9 6QL |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £47,510 |
Cash | £14,161 |
Current Liabilities | £75,375 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Statement of affairs with form 4.19 (13 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Appointment of a voluntary liquidator (1 page) |
9 February 2010 | Appointment of a voluntary liquidator (1 page) |
9 February 2010 | Statement of affairs with form 4.19 (13 pages) |
8 February 2010 | Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 8 February 2010 (2 pages) |
27 October 2009 | Director's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page) |
27 October 2009 | Secretary's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page) |
27 October 2009 | Director's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page) |
27 October 2009 | Director's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page) |
27 October 2009 | Secretary's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page) |
27 October 2009 | Secretary's details changed for Julie Anne Heppenstall on 8 June 2008 (1 page) |
12 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 March 2005 | Return made up to 23/09/04; full list of members (7 pages) |
17 March 2005 | Return made up to 23/09/04; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
7 October 2003 | Return made up to 23/09/03; full list of members
|
7 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
26 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 23/09/02; full list of members
|
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
8 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 23/09/99; no change of members
|
22 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
2 October 1998 | Return made up to 23/09/98; full list of members
|
2 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: hugh house galpharm way upper cliffe road dodworth barnsley south yorkshire S75 3SP (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: hugh house galpharm way upper cliffe road dodworth barnsley south yorkshire S75 3SP (1 page) |
29 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
5 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: hugh house,foundry street off birds royd lane brighouse west yorkshire,HD6 1LW (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: hugh house,foundry street off birds royd lane brighouse west yorkshire,HD6 1LW (1 page) |
21 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 03/10/96; no change of members
|
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
25 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |