Huddersfield
HD1 5JL
Director Name | Mr Dominic Turner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Weycliffe House Porstmouth Rd, Nr Langton Priory Guildford GU2 4EB |
Director Name | Mr Christopher William Turner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Dawn Riverside Quarter Moorings C/O Milliners House London SW18 1LP |
Secretary Name | Mr Christopher William Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Dawn Riverside Quarter Moorings C/O Milliners House London SW18 1LP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Mews Little Brunswick Street Huddersfield HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Christopher William Turner 50.00% Ordinary |
---|---|
1 at £1 | Dominic Mercer Turner 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Application to strike the company off the register (3 pages) |
17 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2013 | Appointment of Ms Jacqueline Ann Cox as a director (2 pages) |
11 July 2013 | Termination of appointment of Christopher Turner as a secretary (1 page) |
11 July 2013 | Termination of appointment of Christopher Turner as a director (1 page) |
11 July 2013 | Registered office address changed from Blue Dawn Riverside Quarter Moorings C/O Milliners House London SW18 1LP on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Dominic Turner as a director (1 page) |
11 July 2013 | Termination of appointment of Christopher Turner as a director (1 page) |
11 July 2013 | Termination of appointment of Dominic Turner as a director (1 page) |
11 July 2013 | Registered office address changed from Blue Dawn Riverside Quarter Moorings C/O Milliners House London SW18 1LP on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Christopher Turner as a secretary (1 page) |
11 July 2013 | Appointment of Ms Jacqueline Ann Cox as a director (2 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 May 2010 | Director's details changed for Dominic Turner on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Dominic Turner on 1 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Dominic Turner on 1 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
9 June 2008 | Director and secretary's change of particulars / christopher turner / 01/05/2008 (1 page) |
9 June 2008 | Director and secretary's change of particulars / christopher turner / 01/05/2008 (1 page) |
3 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 8A glenrosa street london SW6 2QZ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 8A glenrosa street london SW6 2QZ (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 26 crabtree lane london SW6 6LN (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 26 crabtree lane london SW6 6LN (1 page) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
17 July 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
5 June 2006 | Return made up to 19/05/06; full list of members
|
5 June 2006 | Return made up to 19/05/06; full list of members
|
24 August 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
27 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
20 August 2004 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
20 August 2004 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
20 August 2004 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
20 August 2004 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
11 June 2004 | Return made up to 10/06/04; full list of members
|
11 June 2004 | Return made up to 10/06/04; full list of members
|
27 January 2004 | Registered office changed on 27/01/04 from: the old house ripley road east clawdan surrey GU4 7SF (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: the old house ripley road east clawdan surrey GU4 7SF (1 page) |
30 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
28 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
28 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
10 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
21 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
16 July 1999 | Return made up to 10/06/99; no change of members (6 pages) |
16 July 1999 | Return made up to 10/06/99; no change of members (6 pages) |
14 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
14 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
20 January 1999 | Return made up to 10/06/98; full list of members (5 pages) |
20 January 1999 | Return made up to 10/06/98; full list of members (5 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Incorporation (19 pages) |
10 June 1997 | Incorporation (19 pages) |