Horbury Junction
Wakefield
West Yorkshire
WF4 5DY
Director Name | Mr Andrew Phillip Hirst |
---|---|
Date of Birth | August 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stoneyard Green Lane Horbury Junction Wakefield WF4 5DY |
Director Name | Mr Michael James Hirst |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stoneyard Green Lane Horbury Junction Wakefield WF4 5DY |
Director Name | Iris Louise Hirst |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | Llamedos Lodge Green Lane Horbury Junction Wakefield West Yorkshire WF4 5DY |
Secretary Name | Iris Louise Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2003) |
Role | Secetary |
Correspondence Address | Llamedos Lodge Green Lane Horbury Junction Wakefield West Yorkshire WF4 5DY |
Secretary Name | Tevor Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | Llamedos Lodge Green Lane Horbury Wakefield West Yorkshire WF4 5DY |
Secretary Name | Shirley Elizabeth Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 September 2014) |
Role | Company Director |
Correspondence Address | 169 Duke Of York Avenue Portobello Wakefield West Yorkshire WF2 7DH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.metrodemo.co.uk |
---|
Registered Address | The Stoneyard Green Lane Horbury Junction Wakefield WF4 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,129,284 |
Cash | £1,372,735 |
Current Liabilities | £1,056,793 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
23 October 2015 | Delivered on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 643 barnsley road newmillerdam wakefield t/no WYK709720. Outstanding |
---|---|
23 October 2015 | Delivered on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Graziers 102 doncaster road wakefield t/no WYK624602. Outstanding |
30 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 October 2015 | Registration of charge 029443760002, created on 23 October 2015 (8 pages) |
30 October 2015 | Registration of charge 029443760001, created on 23 October 2015 (9 pages) |
30 October 2015 | Registration of charge 029443760001, created on 23 October 2015 (9 pages) |
30 October 2015 | Registration of charge 029443760002, created on 23 October 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Termination of appointment of Shirley Elizabeth Redmond as a secretary on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Shirley Elizabeth Redmond as a secretary on 15 September 2014 (1 page) |
11 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Company name changed hirst brothers (properties) LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Company name changed hirst brothers (properties) LIMITED\certificate issued on 11/01/12
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Return made up to 30/06/08; no change of members
|
11 November 2008 | Secretary appointed shirley redmond (2 pages) |
11 November 2008 | Return made up to 30/06/08; no change of members
|
11 November 2008 | Secretary appointed shirley redmond (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members
|
29 July 2005 | Return made up to 30/06/05; full list of members
|
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Return made up to 30/06/03; full list of members
|
11 July 2003 | Return made up to 30/06/03; full list of members
|
11 July 2003 | New secretary appointed (1 page) |
10 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 August 1998 | Ad 01/07/97--------- £ si 99@1 (2 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Ad 01/07/97--------- £ si 99@1 (2 pages) |
6 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 August 1994 | Company name changed\certificate issued on 23/08/94 (2 pages) |
23 August 1994 | Company name changed\certificate issued on 23/08/94 (2 pages) |
18 August 1994 | Accounting reference date notified as 31/03 (1 page) |
18 August 1994 | Registered office changed on 18/08/94 from: 33 george street wakefield yorkshire WF1 1LX (1 page) |
18 August 1994 | Accounting reference date notified as 31/03 (1 page) |
18 August 1994 | New secretary appointed;new director appointed (4 pages) |
18 August 1994 | Registered office changed on 18/08/94 from: 33 george street wakefield yorkshire WF1 1LX (1 page) |
18 August 1994 | New secretary appointed;new director appointed (4 pages) |
17 August 1994 | Registered office changed on 17/08/94 from: 17 city business centre lower road london SE16 1AA (1 page) |
17 August 1994 | Secretary resigned;director resigned (1 page) |
17 August 1994 | Secretary resigned;director resigned (1 page) |
17 August 1994 | Registered office changed on 17/08/94 from: 17 city business centre lower road london SE16 1AA (1 page) |
30 June 1994 | Incorporation (10 pages) |
30 June 1994 | Incorporation (10 pages) |