Wigton
Cumbria
CA7 0BZ
Secretary Name | Mr Adrian David Broadbent |
---|---|
Status | Closed |
Appointed | 14 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 27 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fold Farm East Crossley New Road Todmorden West Yorkshire OL14 8RP |
Director Name | Gerard Michael Sweeney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2001) |
Role | Manager |
Correspondence Address | Burnside Cottage Burnlee Road Holmfirth Huddersfield HD7 1LF |
Secretary Name | David John Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 14 South Road Prudhoe Northumberland NE24 5JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr David John Jeffries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2019 | Application to strike the company off the register (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 October 2016 | Secretary's details changed for Mr Adrian David Broadbent on 27 October 2016 (1 page) |
27 October 2016 | Director's details changed for Mr David John Jeffries on 27 October 2016 (2 pages) |
27 October 2016 | Secretary's details changed for Mr Adrian David Broadbent on 27 October 2016 (1 page) |
27 October 2016 | Director's details changed for Mr David John Jeffries on 27 October 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Mr David John Jeffries on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr David John Jeffries on 27 June 2012 (2 pages) |
12 June 2012 | Director's details changed for David John Jeffries on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for David John Jeffries on 12 June 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 27 August 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 08/07/07; full list of members (3 pages) |
11 July 2008 | Return made up to 08/07/07; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 July 2004 | Return made up to 08/07/04; full list of members
|
7 July 2004 | Return made up to 08/07/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 July 2002 | Return made up to 08/07/02; full list of members
|
26 July 2002 | Return made up to 08/07/02; full list of members
|
27 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 4 springfield avenue harrogate north yorkshire HG1 2HR (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 4 springfield avenue harrogate north yorkshire HG1 2HR (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 08/07/01; full list of members
|
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Return made up to 08/07/01; full list of members
|
2 August 2001 | Secretary resigned (1 page) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 4 springfield avenue harrogate north yorkshire HG1 2HR (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 4 springfield avenue harrogate north yorkshire HG1 2HR (1 page) |
27 March 2001 | Director resigned (1 page) |
21 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 September 1999 | Return made up to 08/07/99; full list of members (8 pages) |
8 September 1999 | Return made up to 08/07/99; full list of members (8 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 6 damhead hinchliffe mill holmfirth nr.huddersfield west yorks (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 6 damhead hinchliffe mill holmfirth nr.huddersfield west yorks (1 page) |
6 January 1999 | Company name changed 2K solutions LTD\certificate issued on 07/01/99 (2 pages) |
6 January 1999 | Company name changed 2K solutions LTD\certificate issued on 07/01/99 (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Incorporation (12 pages) |
8 July 1998 | Incorporation (12 pages) |