Denby Dale
West Yorkshire
HD8 8TS
Director Name | Mr David Mark Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (closed 15 August 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Oakfield 206 Barnsley Road Denby Dale West Yorkshire HD8 8TS |
Secretary Name | David Mark Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (closed 15 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield 206 Barnsley Road Denby Dale West Yorkshire HD8 8TS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 01484 862350 |
---|---|
Telephone region | Huddersfield |
Registered Address | Oakfield 206 Barnsley Road Denby Dale West Yorkshire HD8 8TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
1 at £1 | David Mark Jones & Joyce Rosemary Jones 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 May 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
31 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Director's details changed for David Mark Jones on 31 May 2015 (2 pages) |
31 May 2015 | Secretary's details changed for David Mark Jones on 31 May 2015 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
4 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
27 February 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
3 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
29 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
8 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Company name changed loirescapes LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Change of name notice (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Company name changed the peak district collection LIMITED\certificate issued on 07/09/10
|
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for David Mark Jones on 17 April 2010 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
15 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
13 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 July 2007 | Return made up to 17/04/07; no change of members (7 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
16 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
29 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
16 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
11 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
22 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: sovereign house sovereign street leeds west yorkshire LS1 1HQ (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
17 April 1998 | Incorporation (23 pages) |