Netherton
Wakefield
West Yorkshire
WF4 4LL
Director Name | Mrs Susan Mary Higgins |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(1 month after company formation) |
Appointment Duration | 23 years, 11 months (closed 07 June 2022) |
Role | Secretary/P A |
Country of Residence | England |
Correspondence Address | Witzend 13 South Lane Netherton Wakefield West Yorkshire WF4 4LL |
Secretary Name | Mrs Susan Mary Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witzend 13 South Lane Netherton Wakefield West Yorkshire WF4 4LL |
Director Name | Mrs Beverley Ann Jackson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RT |
Secretary Name | Mrs Beverley Ann Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 14 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RT |
Director Name | Mr Alan Jackson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Thornhill Road Middlestown Wakefield West Yorkshire Wf4 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 May 1998(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 | 22 May 1998(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 | 22 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
4 at £1 | Susan Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,698 |
Cash | £19,690 |
Current Liabilities | £34,934 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2022 | Application to strike the company off the register (3 pages) |
28 February 2022 | Previous accounting period extended from 30 May 2021 to 29 November 2021 (1 page) |
28 February 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 March 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
23 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Registered office address changed from 10 Cliff Parade Wakefield WF1 2TA on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 10 Cliff Parade Wakefield WF1 2TA on 27 March 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 June 2011 | Director's details changed for Brian Edward Wainwright Higgins on 22 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Susan Mary Higgins on 22 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Susan Mary Higgins on 22 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Secretary's details changed for Mrs Susan Mary Higgins on 22 May 2011 (1 page) |
24 June 2011 | Secretary's details changed for Mrs Susan Mary Higgins on 22 May 2011 (1 page) |
24 June 2011 | Director's details changed for Brian Edward Wainwright Higgins on 22 May 2011 (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 June 2010 | Annual return made up to 22 May 2010 (13 pages) |
24 June 2010 | Annual return made up to 22 May 2010 (13 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 August 2008 | Return made up to 22/05/08; no change of members (7 pages) |
11 August 2008 | Return made up to 22/05/08; no change of members (7 pages) |
21 December 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
21 December 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
6 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
6 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
29 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
18 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
18 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
24 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
16 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
30 June 2003 | Return made up to 22/05/02; full list of members (7 pages) |
30 June 2003 | Return made up to 22/05/03; full list of members
|
30 June 2003 | Return made up to 22/05/03; full list of members
|
30 June 2003 | Return made up to 22/05/01; full list of members (7 pages) |
30 June 2003 | Return made up to 22/05/02; full list of members (7 pages) |
30 June 2003 | Return made up to 22/05/01; full list of members (7 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 79 thornhill road middlestown wakefield west yorkshire WF4 4RT (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 79 thornhill road middlestown wakefield west yorkshire WF4 4RT (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
13 September 2002 | Ad 01/08/02-23/08/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
13 September 2002 | Ad 01/08/02-23/08/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
30 July 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
21 October 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
25 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
22 May 1998 | Incorporation (18 pages) |
22 May 1998 | Incorporation (18 pages) |