Skelmanthorpe
Huddersfield
HD8 9UN
Secretary Name | Mrs Susan Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 26 years, 10 months (closed 12 September 2023) |
Role | Company Director |
Correspondence Address | Deb House Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3HR |
Director Name | Mrs Susan Turner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 12 September 2023) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House Park Lodge View Huddersfield West Yorkshire HD8 9UN |
Director Name | John Anthony Hodgson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 6 Grove Court Marr Doncaster South Yorkshire DN5 7AL |
Director Name | Mrs Nicola Louise Thompson |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 2022) |
Role | Business Development Assistant |
Country of Residence | England |
Correspondence Address | Deb House Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3HR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | wholesaleheatingspares.co.uk |
---|
Registered Address | Deb House Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
50 at £1 | Robert Turner 50.00% Ordinary |
---|---|
50 at £1 | Susan Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,145 |
Cash | £34,003 |
Current Liabilities | £5,976 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 September 2003 | Delivered on: 6 September 2003 Satisfied on: 29 July 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property unit 4 park springs springvale road grimethorpe barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2023 | Application to strike the company off the register (1 page) |
20 March 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
20 March 2023 | Previous accounting period extended from 30 June 2022 to 31 August 2022 (1 page) |
22 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
29 April 2022 | Termination of appointment of Nicola Louise Thompson as a director on 16 April 2022 (1 page) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
12 September 2014 | Appointment of Mrs Nicola Louise Thompson as a director on 7 July 2014 (2 pages) |
12 September 2014 | Appointment of Mrs Nicola Louise Thompson as a director on 7 July 2014 (2 pages) |
19 May 2014 | Registered office address changed from Orchard House 347C Wakefield Road Denby Dale Huddersfield HD8 8RT on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Orchard House 347C Wakefield Road Denby Dale Huddersfield HD8 8RT on 19 May 2014 (1 page) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
2 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 January 2010 | Secretary's details changed for Susan Turner on 12 December 2009 (1 page) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Susan Turner on 12 December 2009 (1 page) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 March 2009 | Director appointed susan turner (2 pages) |
27 March 2009 | Director appointed susan turner (2 pages) |
11 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
18 July 2008 | Appointment terminated director john hodgson (1 page) |
18 July 2008 | Appointment terminated director john hodgson (1 page) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
14 February 2006 | Return made up to 12/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 12/12/05; full list of members (7 pages) |
4 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
13 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
31 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
19 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
24 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
24 January 2002 | Resolutions
|
14 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
7 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
7 February 2001 | Resolutions
|
4 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
4 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 March 2000 | Resolutions
|
26 November 1999 | Return made up to 29/10/99; full list of members
|
26 November 1999 | Return made up to 29/10/99; full list of members
|
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
18 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
18 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 December 1998 | Return made up to 29/10/98; no change of members (4 pages) |
23 December 1998 | Return made up to 29/10/98; no change of members (4 pages) |
6 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
6 April 1998 | Resolutions
|
28 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
28 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
7 November 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
7 November 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
7 November 1996 | Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1996 | Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1996 | Incorporation (16 pages) |
29 October 1996 | Incorporation (16 pages) |