Honley
West Yorkshire
HD9 6JG
Secretary Name | Mr David Michael Millington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 16 May 2018) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 52 Hall Bower Lane Newsome Huddersfield HD4 6RW |
Director Name | Mr David Michael Millington |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 16 May 2018) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 52 Hall Bower Lane Newsome Huddersfield HD4 6RW |
Director Name | Mr Richard James Millington |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 May 2018) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 23 Slant Gate Linthwaite Huddersfield HD7 5RQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Pamela Lydgia Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Lister Street Dalton Huddersfield HD5 8BB |
Director Name | Mr Richard James Millington |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Slant Gate Linthwaite Huddersfield West Yorkshire HD7 5RQ |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £10,981 |
Cash | £12,192 |
Current Liabilities | £60,777 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (25 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (25 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 3 November 2014 (25 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 3 November 2014 (25 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 3 November 2013 (17 pages) |
20 November 2013 | Liquidators statement of receipts and payments to 3 November 2013 (17 pages) |
20 November 2013 | Liquidators statement of receipts and payments to 3 November 2013 (17 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 3 November 2013 (17 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 3 November 2012 (19 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 3 November 2012 (19 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 3 November 2012 (19 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 3 November 2012 (19 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 3 November 2011 (21 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 3 November 2011 (21 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 3 November 2011 (21 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 3 November 2011 (21 pages) |
16 January 2012 | Registered office address changed from C/O Walsh Taylor Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from C/O Walsh Taylor Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 16 January 2012 (2 pages) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
25 November 2010 | Registered office address changed from Unit 8 Crossley Mills New Mill Road Honley Holmfirth W Yorkshire HD9 6PL on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Unit 8 Crossley Mills New Mill Road Honley Holmfirth W Yorkshire HD9 6PL on 25 November 2010 (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
12 November 2010 | Appointment of a voluntary liquidator (1 page) |
12 November 2010 | Statement of affairs with form 4.19 (6 pages) |
12 November 2010 | Appointment of a voluntary liquidator (1 page) |
12 November 2010 | Statement of affairs with form 4.19 (6 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2010 | Appointment of Richard James Millington as a director (2 pages) |
10 August 2010 | Appointment of Richard James Millington as a director (2 pages) |
5 August 2010 | Termination of appointment of Richard Millington as a director (1 page) |
5 August 2010 | Termination of appointment of Richard Millington as a director (1 page) |
10 July 2010 | Director's details changed for Michael Gordon Millington on 26 May 2010 (2 pages) |
10 July 2010 | Director's details changed for David Michael Millington on 26 May 2010 (2 pages) |
10 July 2010 | Director's details changed for Richard James Millington on 26 May 2010 (2 pages) |
10 July 2010 | Director's details changed for David Michael Millington on 26 May 2010 (2 pages) |
10 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-07-10
|
10 July 2010 | Director's details changed for Michael Gordon Millington on 26 May 2010 (2 pages) |
10 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-07-10
|
10 July 2010 | Director's details changed for Richard James Millington on 26 May 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
18 June 2008 | Capitals not rolled up (2 pages) |
18 June 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 July 2007 | Return made up to 26/05/07; full list of members
|
18 July 2007 | Return made up to 26/05/07; full list of members
|
27 March 2007 | Ad 19/03/07--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
27 March 2007 | Ad 19/03/07--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 June 2006 | Return made up to 26/05/06; full list of members
|
15 June 2006 | Registered office changed on 15/06/06 from: enterprise works long lane honley,huddersfield west yorkshire HD7 2EA (1 page) |
15 June 2006 | Return made up to 26/05/06; full list of members
|
15 June 2006 | Registered office changed on 15/06/06 from: enterprise works long lane honley,huddersfield west yorkshire HD7 2EA (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 November 2005 | Ad 18/10/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 November 2005 | Ad 18/10/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 October 2005 | Return made up to 26/05/05; full list of members (7 pages) |
12 October 2005 | Return made up to 26/05/05; full list of members (7 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members
|
4 June 2004 | Return made up to 26/05/04; full list of members
|
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Secretary resigned (2 pages) |
13 March 2004 | Secretary resigned (2 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
25 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 July 2001 | Return made up to 14/04/01; full list of members (6 pages) |
16 July 2001 | Return made up to 14/04/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 May 2000 | Return made up to 14/04/00; no change of members (6 pages) |
9 May 2000 | Return made up to 14/04/00; no change of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 July 1999 | Return made up to 14/04/99; full list of members (7 pages) |
7 July 1999 | Return made up to 14/04/99; full list of members (7 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Ad 14/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 1998 | Ad 14/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
14 April 1998 | Incorporation (11 pages) |
14 April 1998 | Incorporation (11 pages) |