Wooldale
Holmfirth
West Yorkshire
HD9 1LF
Secretary Name | Alana Mazza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1996(same day as company formation) |
Role | Cd & Sec |
Country of Residence | United Kingdom |
Correspondence Address | 11 Briarfield Road Wooldale Holmfirth West Yorkshire HD9 1LF |
Director Name | Giuseppe Pietro Mazza |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Briarfield Road Holmfirth HD9 1LF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Carmen Elizabeth Harriott Brown |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Moor Croft Golcar Huddersfield West Yorkshire HD7 4QR |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2011 |
---|---|
Net Worth | £20,819 |
Cash | £7,234 |
Current Liabilities | £65,897 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved following liquidation (1 page) |
5 June 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 June 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (13 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (13 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (13 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (13 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (11 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 24 February 2015 (11 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (11 pages) |
9 September 2015 | Satisfaction of charge 2 in full (4 pages) |
9 September 2015 | Satisfaction of charge 2 in full (4 pages) |
27 August 2015 | Satisfaction of charge 4 in full (4 pages) |
27 August 2015 | Satisfaction of charge 4 in full (4 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (9 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (9 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 24 February 2014 (9 pages) |
12 March 2013 | Registered office address changed from 9 Westgate Huddersfield West Yorkshire HD1 1NP on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 9 Westgate Huddersfield West Yorkshire HD1 1NP on 12 March 2013 (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of affairs with form 4.19 (6 pages) |
8 March 2013 | Statement of affairs with form 4.19 (6 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 April 2011 | Termination of appointment of Carmen Harriott Brown as a director (2 pages) |
13 April 2011 | Termination of appointment of Carmen Harriott Brown as a director (2 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 March 2010 | Director's details changed for Alana Mazza on 30 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Carmen Elizabeth Harriott Brown on 30 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Giuseppe Pietro Mazza on 30 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Alana Mazza on 30 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Giuseppe Pietro Mazza on 30 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Carmen Elizabeth Harriott Brown on 30 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
4 February 2008 | Amended accounts made up to 31 January 2007 (7 pages) |
4 February 2008 | Amended accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
20 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New director appointed (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 March 2005 | Return made up to 30/01/05; full list of members (3 pages) |
31 March 2005 | Return made up to 30/01/05; full list of members (3 pages) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Return made up to 30/01/03; full list of members
|
17 February 2003 | Return made up to 30/01/03; full list of members
|
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
6 March 2002 | Return made up to 30/01/02; full list of members
|
6 March 2002 | Return made up to 30/01/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
20 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
20 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
29 September 2000 | Return made up to 30/01/00; full list of members
|
29 September 2000 | Return made up to 30/01/00; full list of members
|
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 1 February 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 1 February 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 1 February 1997 (5 pages) |
11 April 1997 | Return made up to 30/01/97; full list of members (6 pages) |
11 April 1997 | Return made up to 30/01/97; full list of members (6 pages) |
24 May 1996 | Ad 05/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1996 | Ad 05/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
19 February 1996 | Ad 30/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Ad 30/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
30 January 1996 | Incorporation (12 pages) |
30 January 1996 | Incorporation (12 pages) |