Huddersfield
HD1 4PA
Director Name | David Shaw |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 12 Fulston Holmfirth Huddersfield West Yorkshire HD9 7DL |
Secretary Name | Ann Patricia Gosney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Howard Avenue Lindley Huddersfield West Yorkshire HD3 3DJ |
Secretary Name | Judith Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 12 Fulston Holmfirth Huddersfield West Yorkshire HD9 7DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | huddersfieldgasengineers.com |
---|---|
Telephone | 01484 456456 |
Telephone region | Huddersfield |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
52 at £1 | Thomas Shaw 52.00% Ordinary |
---|---|
24 at £1 | David Shaw 24.00% Ordinary |
24 at £1 | Judith Shaw 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,114 |
Cash | £1,553 |
Current Liabilities | £16,449 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 November 2013 | Delivered on: 23 November 2013 Persons entitled: Judith Gertrude Shaw David Simon Shaw Thomas Richmond Shaw Classification: A registered charge Outstanding |
---|---|
26 June 2000 | Delivered on: 6 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
20 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
22 August 2018 | Registered office address changed from Marsh Works Abb Street Huddersfield West Yorkshire HD1 4PA to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 22 August 2018 (2 pages) |
15 August 2018 | Appointment of a voluntary liquidator (3 pages) |
15 August 2018 | Resolutions
|
15 August 2018 | Statement of affairs (7 pages) |
28 June 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 April 2018 | Resolutions
|
24 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Thomas Richmond Shaw as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Thomas Richmond Shaw as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 November 2013 | Registration of charge 037850550002 (5 pages) |
23 November 2013 | Registration of charge 037850550002 (5 pages) |
31 July 2013 | Termination of appointment of David Shaw as a director (1 page) |
31 July 2013 | Termination of appointment of David Shaw as a director (1 page) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Appointment of Mr Thomas Richmond Shaw as a director (2 pages) |
7 June 2013 | Appointment of Mr Thomas Richmond Shaw as a director (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 September 2012 | Termination of appointment of Judith Shaw as a secretary (1 page) |
28 September 2012 | Termination of appointment of Judith Shaw as a secretary (1 page) |
20 September 2012 | Company name changed metro heritage LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Company name changed metro heritage LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Change of name notice (2 pages) |
20 September 2012 | Change of name notice (2 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Secretary's details changed for Judith Shaw on 9 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for David Shaw on 9 June 2010 (2 pages) |
26 July 2010 | Director's details changed for David Shaw on 9 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Judith Shaw on 9 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Judith Shaw on 9 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for David Shaw on 9 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 09/06/07; no change of members (6 pages) |
7 August 2007 | Return made up to 09/06/07; no change of members (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
18 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
3 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 June 2003 | Return made up to 09/06/03; full list of members
|
26 June 2003 | Return made up to 09/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
18 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 August 2001 | Return made up to 09/06/01; full list of members (7 pages) |
9 August 2001 | Return made up to 09/06/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Incorporation (15 pages) |
9 June 1999 | Incorporation (15 pages) |