Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary Name | Mrs Sandra May Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Director Name | John Arthur Bridge |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 1 Viking Avenue Emley Huddersfield West Yorkshire HD8 9SE |
Secretary Name | Mr Allen Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Jenkyn Lane Shepley Huddersfield West Yorkshire HD8 8AW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Mr Allen Bennett 99.00% Ordinary |
---|---|
1 at £1 | Mrs Sandra Bennett 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,714 |
Cash | £54,640 |
Current Liabilities | £54,268 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (3 pages) |
13 December 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
21 November 2012 | Director's details changed for Mr Allen Bennett on 19 October 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Allen Bennett on 19 October 2012 (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Secretary's details changed for Mrs Sandra May Bennett on 1 May 2011 (1 page) |
8 June 2011 | Director's details changed for Mr Allen Bennett on 1 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Allen Bennett on 1 May 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mrs Sandra May Bennett on 1 May 2011 (1 page) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Secretary's details changed for Mrs Sandra May Bennett on 1 May 2011 (1 page) |
8 June 2011 | Director's details changed for Mr Allen Bennett on 1 May 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 October 2010 | Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshirehd8 8El on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshirehd8 8El on 28 October 2010 (1 page) |
26 May 2010 | Secretary's details changed for Mrs Sandra May Bennett on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Mr Allen Bennett on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Mrs Sandra May Bennett on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Mr Allen Bennett on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Mrs Sandra May Bennett on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Mr Allen Bennett on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: stonegate house 82B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: stonegate house 82B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
29 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
31 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 26/05/00; full list of members
|
23 May 2000 | Registered office changed on 23/05/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page) |
2 November 1999 | Company name changed benbridge machine tools LIMITED\certificate issued on 03/11/99 (2 pages) |
2 November 1999 | Company name changed benbridge machine tools LIMITED\certificate issued on 03/11/99 (2 pages) |
19 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
3 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 1ST floor offices 8-10 stamford hill, london (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 1ST floor offices 8-10 stamford hill, london (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
26 May 1998 | Incorporation (13 pages) |