Shepley
Huddersfield
HD8 8AE
Director Name | Michael Francis Turner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 8 months (closed 26 November 2019) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 140 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Mr John Benjamin Cooper |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 March 2003(5 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 26 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hollin Brigg House Hollin Brigg Lane Holmfirth Yorkshire HD9 2SB |
Secretary Name | Mr John Benjamin Cooper |
---|---|
Nationality | English |
Status | Closed |
Appointed | 12 March 2003(5 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 26 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hollin Brigg House Hollin Brigg Lane Holmfirth Yorkshire HD9 2SB |
Secretary Name | Michael Francis Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 2003) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 140 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Vicarage 14 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Year | 2013 |
---|---|
Net Worth | £746,437 |
Cash | £23,710 |
Current Liabilities | £27,772 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 October 2007 | Delivered on: 10 November 2007 Persons entitled: Michael Francis Turner and James Nicholas Cooper Classification: Legal charge Secured details: £250,000.00 and all other monies due or to become due. Particulars: Bennett house pleasley road whiston rotherham t/no SYK79130. Outstanding |
---|---|
28 November 1997 | Delivered on: 9 December 1997 Satisfied on: 18 March 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bennett house pleasley road whiston rotherham t/n-SYK79130.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 November 1997 | Delivered on: 3 December 1997 Satisfied on: 18 March 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2019 | Application to strike the company off the register (3 pages) |
1 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Michael Francis Turner on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr James Nicholas Cooper on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Francis Turner on 18 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr James Nicholas Cooper on 18 March 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
16 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from bennett house pleasley road whiston rotherham south yorkshire S60 4HQ (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from bennett house pleasley road whiston rotherham south yorkshire S60 4HQ (1 page) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
3 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Return made up to 18/03/07; full list of members (4 pages) |
16 April 2007 | Return made up to 18/03/07; full list of members (4 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (4 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 18/03/05; full list of members (4 pages) |
20 April 2005 | Return made up to 18/03/05; full list of members (4 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 April 2004 | Return made up to 18/03/04; full list of members (9 pages) |
22 April 2004 | Return made up to 18/03/04; full list of members (9 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
23 April 2003 | Return made up to 18/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 18/03/03; full list of members (8 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Memorandum and Articles of Association (16 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Memorandum and Articles of Association (16 pages) |
10 December 2002 | Resolutions
|
22 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 18/03/02; full list of members (8 pages) |
18 April 2002 | Return made up to 18/03/02; full list of members (8 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
30 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 18/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 18/03/00; full list of members (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 April 1999 | S-div 19/04/99 (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | S-div 19/04/99 (1 page) |
18 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
18 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Nc inc already adjusted 28/11/97 (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | Nc inc already adjusted 28/11/97 (1 page) |
21 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
9 December 1997 | Particulars of mortgage/charge (4 pages) |
9 December 1997 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Particulars of mortgage/charge (6 pages) |
3 December 1997 | Particulars of mortgage/charge (6 pages) |
22 September 1997 | Company name changed casinoword LIMITED\certificate issued on 23/09/97 (2 pages) |
22 September 1997 | Company name changed casinoword LIMITED\certificate issued on 23/09/97 (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 March 1997 | Incorporation (9 pages) |
18 March 1997 | Incorporation (9 pages) |