Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director Name | Mr Alex Martyn Kemp |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 08 May 2022) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | C/O A M Insolvency Limited Mill 2 St Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH |
Secretary Name | Thomas Eric Crewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | General Manager |
Correspondence Address | 3 Rosamond Close Bradway Sheffield South Yorkshire S17 4LU |
Director Name | Richard Gwynne Bevan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2001) |
Role | Ophthalmic Optician |
Correspondence Address | 254 Norton Lane Norton Sheffield S8 8HD |
Secretary Name | Richard Gwynne Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Role | Optician |
Correspondence Address | 254 Norton Lane Norton Sheffield S8 8HD |
Secretary Name | Alex Martyn Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2005) |
Role | Optometrist |
Correspondence Address | 44 Prayle Grove Brent Cross London NW2 1AY |
Secretary Name | Mr Ronald James Dolman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 February 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 443 Herries Road Sheffield S5 8TJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 0114 2325503 |
---|---|
Telephone region | Sheffield |
Registered Address | C/O A M Insolvency Limited Mill 2 St Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
50 at £1 | Alex Martyn Kemp 50.00% Ordinary |
---|---|
50 at £1 | Mko LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,919 |
Cash | £24,096 |
Current Liabilities | £58,511 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
1 December 2021 | Liquidators' statement of receipts and payments to 25 September 2021 (10 pages) |
7 December 2020 | Liquidators' statement of receipts and payments to 25 September 2020 (14 pages) |
23 October 2019 | Declaration of solvency (6 pages) |
7 October 2019 | Registered office address changed from 443 Herries Road Sheffield S5 8TJ to C/O a M Insolvency Limited Mill 2 st Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 7 October 2019 (2 pages) |
4 October 2019 | Appointment of a voluntary liquidator (3 pages) |
4 October 2019 | Resolutions
|
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 February 2018 | Termination of appointment of Ronald James Dolman as a secretary on 15 February 2018 (1 page) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Martyn Wilson Kemp on 1 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Martyn Wilson Kemp on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Martyn Wilson Kemp on 1 January 2014 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Alex Martyn Kemp on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Ronald James Dolman on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Martyn Wilson Kemp on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Ronald James Dolman on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Martyn Wilson Kemp on 13 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Alex Martyn Kemp on 13 February 2012 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members
|
3 February 2005 | Return made up to 21/01/05; full list of members
|
3 February 2005 | New secretary appointed (2 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members
|
29 January 2004 | Return made up to 21/01/04; full list of members
|
21 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members
|
20 February 2002 | Return made up to 21/01/02; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members
|
26 January 2001 | Return made up to 21/01/01; full list of members
|
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
31 January 2000 | Return made up to 21/01/00; full list of members
|
31 January 2000 | Return made up to 21/01/00; full list of members
|
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
7 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |