Elland
West Yorkshire
HX5 0AE
Secretary Name | Theresa Ellen Anne Hillam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(same day as company formation) |
Role | Nurse |
Correspondence Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 01422 379222 |
---|---|
Telephone region | Halifax |
Registered Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
100 at £1 | Mr Peter Graham Hillam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
---|---|
21 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Secretary's details changed for Theresa Ellen Anne Hillam on 1 March 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Theresa Ellen Anne Hillam on 1 March 2010 (2 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for Mr Peter Graham Hillam on 1 March 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Peter Graham Hillam on 1 March 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Peter Graham Hillam on 1 March 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Theresa Ellen Anne Hillam on 1 March 2010 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Registered office address changed from 77B Broadgate Lane Horsforth Leeds LS18 5DU on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 77B Broadgate Lane Horsforth Leeds LS18 5DU on 14 March 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Peter Graham Hillam on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Peter Graham Hillam on 15 February 2010 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
23 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 30 June 2000 (1 page) |
18 August 2000 | Full accounts made up to 30 June 2000 (1 page) |
15 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 June 1999 (1 page) |
1 October 1999 | Full accounts made up to 30 June 1999 (1 page) |
9 March 1999 | Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1999 | Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 16 st john street london EC1M 4AY (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 16 st john street london EC1M 4AY (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
5 March 1999 | Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page) |
5 March 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (28 pages) |
4 February 1999 | Incorporation (28 pages) |