Company NameAQH Developments Limited
Company StatusDissolved
Company Number03082412
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameAffordable Quality Homes (UK) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJennifer Anne Murphy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(6 days after company formation)
Appointment Duration17 years, 2 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(6 days after company formation)
Appointment Duration17 years, 2 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameJennifer Anne Murphy
NationalityBritish
StatusClosed
Appointed27 July 1995(6 days after company formation)
Appointment Duration17 years, 2 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Director NameMr John Ellis Townend
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address6 Hall Syke
Shepley
Huddersfield
West Yorkshire
HD8 8AN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address5-7 Mill Fold
Mill Fold Way Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012Application to strike the company off the register (3 pages)
26 June 2012Application to strike the company off the register (3 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1,000
(6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1,000
(6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1,000
(6 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
25 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 August 2006Return made up to 21/07/06; full list of members (3 pages)
3 August 2006Return made up to 21/07/06; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
8 August 2005Return made up to 21/07/05; full list of members (3 pages)
8 August 2005Return made up to 21/07/05; full list of members (3 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 January 2005Registered office changed on 14/01/05 from: orchard house 347C wakefield road denby dale huddersfield HD8 8RT (1 page)
14 January 2005Registered office changed on 14/01/05 from: orchard house 347C wakefield road denby dale huddersfield HD8 8RT (1 page)
3 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2004Return made up to 21/07/04; full list of members (8 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
21 August 2003Return made up to 21/07/03; full list of members (8 pages)
21 August 2003Return made up to 21/07/03; full list of members (8 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 August 2002Return made up to 21/07/02; full list of members (8 pages)
7 August 2002Return made up to 21/07/02; full list of members (8 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 August 2001Return made up to 21/07/01; full list of members (7 pages)
10 August 2001Return made up to 21/07/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 August 2000Return made up to 21/07/00; full list of members (7 pages)
14 August 2000Return made up to 21/07/00; full list of members (7 pages)
10 June 2000Particulars of mortgage/charge (5 pages)
10 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Return made up to 21/07/99; full list of members; amend (8 pages)
2 June 2000Return made up to 21/07/99; full list of members; amend (8 pages)
11 May 2000Return made up to 21/07/98; change of members (6 pages)
11 May 2000Return made up to 21/07/98; change of members (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 August 1999Return made up to 21/07/99; change of members (6 pages)
13 August 1999Return made up to 21/07/99; change of members (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Full accounts made up to 30 June 1997 (12 pages)
27 February 1998Full accounts made up to 30 June 1997 (12 pages)
19 August 1997Return made up to 21/07/97; change of members (6 pages)
19 August 1997Return made up to 21/07/97; change of members (6 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Particulars of mortgage/charge (3 pages)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
7 October 1996Company name changed affordable quality homes (uk) li mited\certificate issued on 08/10/96 (2 pages)
7 October 1996Company name changed affordable quality homes (uk) li mited\certificate issued on 08/10/96 (2 pages)
16 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1996Return made up to 21/07/96; full list of members (6 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Particulars of mortgage/charge (3 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
2 August 1995Accounting reference date notified as 30/06 (1 page)
2 August 1995Accounting reference date notified as 30/06 (1 page)