Longwood
Huddersfield
West Yorkshire
HD3 3TH
Secretary Name | Ms Christine Mary Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(3 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 14 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Springbank, Rawdon Leeds West Yorkshire LS19 6BL |
Director Name | Paul Stewart Haley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | No 3 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
9k at £1 | Gillian Frances Firth & Michael Roger Firth 90.00% Ordinary |
---|---|
1000 at £1 | Christine Mary Clayton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,204 |
Current Liabilities | £110,129 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2014 | Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE United Kingdom on 20 February 2014 (1 page) |
17 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
9 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 April 2013 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
5 April 2013 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 20 March 2012 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Secretary's change of particulars / christine clayton / 11/07/2009 (1 page) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Secretary's change of particulars / christine clayton / 11/07/2009 (1 page) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 July 2009 | Location of register of members (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
21 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members
|
20 July 2005 | Return made up to 11/07/05; full list of members
|
15 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
4 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 August 2001 | Return made up to 11/07/01; full list of members
|
20 August 2001 | Return made up to 11/07/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
22 October 1999 | Return made up to 11/07/99; full list of members (7 pages) |
22 October 1999 | Return made up to 11/07/99; full list of members (7 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 March 1998 | Nc inc already adjusted 29/01/98 (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Ad 29/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 March 1998 | Nc inc already adjusted 29/01/98 (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | Ad 29/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: carter mills 146 cleckheaton road bradford west yorkshire BD12 0HF (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: carter mills 146 cleckheaton road bradford west yorkshire BD12 0HF (1 page) |
18 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
18 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
2 December 1996 | Director's particulars changed (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
25 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
25 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Memorandum and Articles of Association (8 pages) |
2 September 1996 | Memorandum and Articles of Association (8 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Company name changed scentmight LIMITED\certificate issued on 23/08/96 (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New secretary appointed (3 pages) |
22 August 1996 | New secretary appointed (3 pages) |
22 August 1996 | Company name changed scentmight LIMITED\certificate issued on 23/08/96 (2 pages) |
11 July 1996 | Incorporation (9 pages) |
11 July 1996 | Incorporation (9 pages) |