Richmond
Surrey
TW9 4BT
Secretary Name | Mr Chaker Mohammad Chamsi-Pasha |
---|---|
Status | Closed |
Appointed | 17 March 2016(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Penine House Holmbridge Holmfirth HD9 2NN |
Director Name | Arthur George Park |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Executive Chairman |
Correspondence Address | Upper Marsh Farm Oxenhope Keighley West Yorkshire BD22 9RH |
Secretary Name | David Tattum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 232 Woodlands Road Batley West Yorkshire WF17 0QW |
Secretary Name | Mr Ian Geoffrey Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 92 Ringinglow Road Sheffield S11 7PQ |
Director Name | Mr Firas Chamsi Pasha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duncan House 86 Portland Place London W1B 1NU |
Secretary Name | Mr Robert William Mattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Claytonfield Clayton-Le-Woods Chorley Lancs PR6 7EY |
Secretary Name | Jonathan Brian Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh House 2 Honey Pot Lane Shipley West Yorkshire BD17 5TX |
Secretary Name | John Anthony Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 84 Windmill Drive Northowram Halifax West Yorkshire HX3 7DF |
Secretary Name | Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 8 Hill End Grove Bradford West Yorkshire BD7 4RP |
Secretary Name | Mrs Joanne Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House Cellars Clough, Marsden Huddersfield West Yorkshire HD7 6LY |
Secretary Name | Mr James Alastair Shimmin |
---|---|
Status | Resigned |
Appointed | 01 April 2012(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | Briggella Mills Clarges Street Bradford BD5 0QA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | hield.com |
---|
Registered Address | Penine House Holmbridge Holmfirth HD9 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
2 at £1 | Gamma Beta Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 3 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 03 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2020 | Accounts for a dormant company made up to 3 May 2017 (2 pages) |
30 January 2020 | Accounts for a dormant company made up to 3 May 2019 (2 pages) |
30 January 2020 | Accounts for a dormant company made up to 3 May 2018 (2 pages) |
23 October 2019 | Voluntary strike-off action has been suspended (1 page) |
19 September 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2019 | Application to strike the company off the register (3 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2019 | Registered office address changed from Briggella Mills Clarges Street Bradford BD5 0QA to Penine House Holmbridge Holmfirth HD9 2NN on 18 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Firas Chamsi Pasha as a director on 1 January 2019 (1 page) |
18 July 2019 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 3 May 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 3 May 2016 (2 pages) |
25 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
18 November 2015 | Accounts for a dormant company made up to 3 May 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 3 May 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 3 May 2015 (2 pages) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
13 January 2015 | Accounts for a dormant company made up to 3 May 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 3 May 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 3 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
13 January 2014 | Accounts for a dormant company made up to 3 May 2013 (5 pages) |
13 January 2014 | Accounts for a dormant company made up to 3 May 2013 (5 pages) |
13 January 2014 | Accounts for a dormant company made up to 3 May 2013 (5 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 3 May 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 3 May 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 3 May 2012 (5 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
24 January 2012 | Accounts for a dormant company made up to 3 May 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 3 May 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 3 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 3 May 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 3 May 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 3 May 2010 (4 pages) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 3 May 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 3 May 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 3 May 2009 (3 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page) |
10 September 2008 | Appointment terminated secretary michael tomlinson (1 page) |
10 September 2008 | Secretary appointed mrs joanne johnson (1 page) |
10 September 2008 | Total exemption small company accounts made up to 3 May 2008 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 3 May 2008 (3 pages) |
10 September 2008 | Secretary appointed mrs joanne johnson (1 page) |
10 September 2008 | Total exemption small company accounts made up to 3 May 2008 (3 pages) |
10 September 2008 | Appointment terminated secretary michael tomlinson (1 page) |
17 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 3 May 2007 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 3 May 2007 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 3 May 2007 (3 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 June 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
14 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
21 July 2004 | Return made up to 16/06/04; full list of members
|
21 July 2004 | Return made up to 16/06/04; full list of members
|
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
29 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members
|
21 June 2000 | Return made up to 16/06/00; full list of members
|
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
24 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
26 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (1 page) |
6 January 1999 | New secretary appointed (1 page) |
6 January 1999 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 16/06/98; no change of members
|
8 October 1998 | Return made up to 16/06/98; no change of members
|
8 October 1998 | New secretary appointed (2 pages) |
24 June 1998 | Return made up to 16/06/97; full list of members
|
24 June 1998 | Return made up to 16/06/97; full list of members
|
22 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
10 February 1997 | Full accounts made up to 28 April 1996 (7 pages) |
10 February 1997 | Full accounts made up to 28 April 1996 (7 pages) |
15 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
4 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 December 1995 | Return made up to 16/06/95; no change of members (6 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Return made up to 16/06/95; no change of members (6 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Secretary resigned;new secretary appointed (2 pages) |