Almondbury
Huddersfield
West Yorkshire
HD4 6TA
Secretary Name | Susanne Price Thomas |
---|---|
Status | Closed |
Appointed | 01 January 2010(11 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA |
Director Name | Justine Falkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Group Captain John William King |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2009) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Registered Address | Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
76 at £1 | Michael Price Thomas 76.00% Ordinary |
---|---|
24 at £1 | Susanne Price Thomas 24.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2018 | Application to strike the company off the register (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Registered office address changed from Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA on 22 September 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Registered office address changed from Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA on 22 September 2017 (1 page) |
3 July 2017 | Notification of Michael Price Thomas as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Michael Price Thomas as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 October 2013 | Auditor's resignation (1 page) |
14 October 2013 | Auditor's resignation (1 page) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Appointment of Susanne Price Thomas as a secretary (1 page) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Termination of appointment of Gls Financial Services Limited as a secretary (1 page) |
8 June 2010 | Appointment of Susanne Price Thomas as a secretary (1 page) |
8 June 2010 | Termination of appointment of Gls Financial Services Limited as a secretary (1 page) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from victoria house geo little sebire & co 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from victoria house geo little sebire & co 64 paul street london EC2A 4TT (1 page) |
11 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 July 2005 | Return made up to 14/05/05; full list of members
|
8 July 2005 | Return made up to 14/05/05; full list of members
|
8 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
28 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
6 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 August 2000 | Return made up to 14/05/00; full list of members
|
29 August 2000 | Return made up to 14/05/00; full list of members
|
28 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
22 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
30 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
30 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 26/28 bartholomew square london EC1V 3QA (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 26/28 bartholomew square london EC1V 3QA (1 page) |
14 May 1998 | Incorporation (19 pages) |
14 May 1998 | Incorporation (19 pages) |