Shepley
Huddersfield
HD8 8EL
Secretary Name | Mrs Sukhvinder Kaur Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Director Name | Mrs Sukhvinder Kaur Gill |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(2 months after company formation) |
Appointment Duration | 14 years (closed 11 October 2011) |
Role | Fish Fryer |
Country of Residence | United Kingdom |
Correspondence Address | Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Director Name | Gavindeep Gill |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Director Name | Roy Denham |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 10a Henry Court Thorne Doncaster South Yorkshire DN8 4LF |
Registered Address | Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,669 |
Cash | £977 |
Current Liabilities | £104,369 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2011 | Application to strike the company off the register (3 pages) |
17 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Registered office address changed from 4 Ings Road Kinsley Pontefract W Yorks WF9 5EW on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 4 Ings Road Kinsley Pontefract W Yorks WF9 5EW on 14 June 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 October 2010 | Director's details changed for Kalvinder Kaur Gill on 7 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Kalvinder Kaur Gill on 7 August 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Gavindeep Gill on 7 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Kalvinder Kaur Gill on 7 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Gavindeep Gill on 7 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Gavindeep Gill on 7 August 2010 (2 pages) |
25 February 2010 | Amended total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 February 2010 | Amended accounts made up to 28 February 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 March 2009 | Amended accounts made up to 29 February 2008 (7 pages) |
12 March 2009 | Amended accounts made up to 29 February 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 September 2008 | Director appointed gavindeep gill (2 pages) |
25 September 2008 | Director appointed gavindeep gill (2 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 September 2007 | Return made up to 07/08/07; full list of members (7 pages) |
9 September 2007 | Return made up to 07/08/07; full list of members (7 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 September 2006 | Return made up to 07/08/06; full list of members
|
21 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
10 August 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
10 August 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 82 wakefield road kinsley pontefract west yorkshire WF9 5EH (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 82 wakefield road kinsley pontefract west yorkshire WF9 5EH (1 page) |
16 November 2005 | Company name changed traditional fisheries LTD\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed traditional fisheries LTD\certificate issued on 16/11/05 (2 pages) |
1 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
1 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 August 2004 | Return made up to 07/08/04; full list of members
|
9 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
27 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 October 2001 | Return made up to 07/08/01; full list of members (6 pages) |
11 October 2001 | Return made up to 07/08/01; full list of members (6 pages) |
13 September 2001 | Nc inc already adjusted 31/10/00 (1 page) |
13 September 2001 | Nc inc already adjusted 31/10/00 (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | Ad 01/11/99-31/10/00 £ si 3000@1 (2 pages) |
13 September 2001 | Ad 01/11/99-31/10/00 £ si 3000@1 (2 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
17 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 07/08/00; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 November 1999 | Return made up to 07/08/99; no change of members (4 pages) |
11 November 1999 | Return made up to 07/08/99; no change of members (4 pages) |
25 May 1999 | Ad 01/11/98--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
25 May 1999 | Ad 01/11/98--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 October 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
12 October 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
29 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
29 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
30 December 1997 | New director appointed (6 pages) |
30 December 1997 | New director appointed (3 pages) |
7 August 1997 | Incorporation (18 pages) |