Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Secretary Name | Mr Peter Nabridnyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(same day as company formation) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | Kirkstyles Coal Pit Lane Lower Cumberworth Huddersfield West Yorkshire HD8 8PL |
Director Name | Mrs Elaine Helen Barnes-Nabridnyj |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (closed 07 November 2016) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstyles, Coal Pit Lane Lower Cumberworth Huddersfield West Yorkshire HD8 8PL |
Director Name | Martin Richard Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | 1 St Bartholemews Court Meltham Holmfirth West Yorkshire HD9 5QH |
Director Name | Mr Stephen Robert Bullock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lower Saltonstall Wainstalls Halifax West Yorkshire HX2 7TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £21,103 |
Cash | £60,125 |
Current Liabilities | £752,949 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2016 | Final Gazette dissolved following liquidation (1 page) |
7 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (18 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 9 April 2016 (18 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (18 pages) |
9 July 2015 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (17 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (17 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (17 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (17 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (17 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 9 April 2014 (17 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (17 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 9 April 2014 (17 pages) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Administrator's progress report to 10 March 2013 (23 pages) |
10 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 April 2013 | Administrator's progress report to 10 March 2013 (23 pages) |
10 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 September 2012 | Notice of extension of period of Administration (1 page) |
25 September 2012 | Notice of extension of period of Administration (1 page) |
25 September 2012 | Administrator's progress report to 10 September 2012 (18 pages) |
25 September 2012 | Administrator's progress report to 10 September 2012 (18 pages) |
22 May 2012 | Administrator's progress report to 10 April 2012 (18 pages) |
22 May 2012 | Administrator's progress report to 10 April 2012 (18 pages) |
21 December 2011 | Statement of administrator's proposal (24 pages) |
21 December 2011 | Statement of administrator's proposal (24 pages) |
20 October 2011 | Appointment of an administrator (1 page) |
20 October 2011 | Registered office address changed from Riverside Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD Uk on 20 October 2011 (2 pages) |
20 October 2011 | Appointment of an administrator (1 page) |
20 October 2011 | Registered office address changed from Riverside Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD Uk on 20 October 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
7 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Mrs Elaine Helen Barnes-Nabridnyj on 20 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Elaine Helen Barnes-Nabridnyj on 20 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from mazars mazars house geldard road leeds west yorkshire LS27 7JN (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from mazars mazars house geldard road leeds west yorkshire LS27 7JN (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Return made up to 20/04/09; full list of members (5 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from jubilee way grange moor wakefield west yorkshire WF4 4TD (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Return made up to 20/04/09; full list of members (5 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from jubilee way grange moor wakefield west yorkshire WF4 4TD (1 page) |
15 July 2009 | Location of register of members (1 page) |
30 March 2009 | Appointment terminated director stephen bullock (1 page) |
30 March 2009 | Appointment terminated director stephen bullock (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Nc inc already adjusted 01/05/05 (1 page) |
8 November 2006 | Nc inc already adjusted 01/05/05 (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
9 October 2006 | Ad 01/05/05--------- £ si 100@1 (3 pages) |
9 October 2006 | Ad 01/05/05--------- £ si 100@1 (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
23 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | Return made up to 20/04/05; full list of members
|
16 May 2005 | Return made up to 20/04/05; full list of members
|
2 February 2005 | Registered office changed on 02/02/05 from: thirstin road honley holmfirth HD9 6JH (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: thirstin road honley holmfirth HD9 6JH (1 page) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 May 2003 | Return made up to 31/03/03; full list of members
|
4 May 2003 | Return made up to 31/03/03; full list of members
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
19 September 2002 | £ sr 60000@1 31/03/02 (1 page) |
19 September 2002 | £ sr 60000@1 31/03/02 (1 page) |
1 July 2002 | Return made up to 20/04/02; full list of members
|
1 July 2002 | Return made up to 20/04/02; full list of members
|
29 July 2001 | Ad 20/07/01--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
29 July 2001 | Resolutions
|
29 July 2001 | £ nc 10000/70000 20/07/01 (1 page) |
29 July 2001 | £ nc 10000/70000 20/07/01 (1 page) |
29 July 2001 | Ad 20/07/01--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
29 July 2001 | Resolutions
|
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members
|
16 May 2001 | Return made up to 20/04/01; full list of members
|
10 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 June 2000 | Return made up to 20/04/00; full list of members
|
8 June 2000 | Return made up to 20/04/00; full list of members
|
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
14 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 May 1999 | Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: the riverside complex millford ripponden sowerby bridge west yorkshire HX6 4DJ (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: the riverside complex millford ripponden sowerby bridge west yorkshire HX6 4DJ (1 page) |
20 April 1999 | Incorporation (13 pages) |
20 April 1999 | Incorporation (13 pages) |