Sermizelles
89200
Director Name | Dr Anne Marie Quigg |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(2 weeks after company formation) |
Appointment Duration | 25 years, 7 months (closed 29 September 2020) |
Role | Writer And Editor |
Country of Residence | France |
Correspondence Address | 4 Grande Rue Sermizelles 89200 |
Secretary Name | Dr Anne Marie Quigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(2 weeks after company formation) |
Appointment Duration | 25 years, 7 months (closed 29 September 2020) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grande Rue Sermizelles France |
Director Name | John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Iona 15 West Lane Baildon Shipley West Yorkshire BD17 5AG |
Secretary Name | Paul Stephen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Clough Park Fenay Bridge Huddersfield HD8 0JH |
Website | jacksonquigg.wordpress.com |
---|
Registered Address | Cherry Tree Cottage Blackmoorfoot Road Crosland Hill Huddersfield HD4 7AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
50 at £1 | Anne Marie Quigg 50.00% Ordinary |
---|---|
50 at £1 | Piers Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,560 |
Latest Accounts | 31 May 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 August 2017 | Registered office address changed from 26 Astral Avenue Hipperholme Halifax West Yorkshire HX3 8NN to Cherry Tree Cottage Blackmoorfoot Road Crosland Hill Huddersfield HD4 7AF on 31 August 2017 (1 page) |
---|---|
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
18 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
9 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 March 2014 | Director's details changed for Dr Anne Marie Quigg on 1 October 2013 (2 pages) |
27 March 2014 | Secretary's details changed for Dr Anne Marie Quigg on 1 October 2013 (1 page) |
27 March 2014 | Director's details changed for Mr Piers Jackson on 1 October 2013 (2 pages) |
27 March 2014 | Secretary's details changed for Dr Anne Marie Quigg on 1 October 2013 (1 page) |
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Dr Anne Marie Quigg on 1 October 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Piers Jackson on 1 October 2013 (2 pages) |
19 February 2014 | Amended accounts made up to 31 May 2013 (14 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Dr Anne Marie Quigg on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Piers Jackson on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 46B bradford road brighouse west yorkshire HD6 1RY (1 page) |
11 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members
|
13 October 2000 | Full accounts made up to 31 May 2000 (6 pages) |
14 February 2000 | Return made up to 09/02/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 March 1998 | Return made up to 09/02/98; no change of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
14 April 1997 | Return made up to 09/02/97; no change of members
|
26 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
22 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
14 June 1995 | Accounting reference date notified as 31/05 (1 page) |
1 March 1995 | Company name changed gweco 61 LIMITED\certificate issued on 02/03/95 (4 pages) |
9 February 1995 | Incorporation (20 pages) |