Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary Name | Mr Peter Keith Roberts |
---|---|
Status | Closed |
Appointed | 01 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Director Name | John Vincent Colston |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Motorcycle Racing |
Country of Residence | England |
Correspondence Address | 64 High Street Wainfleet Skegness Lincolnshire PE24 4DA |
Secretary Name | Susan Mary Colston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 High Street Wainfleet Skegness Lincolnshire PE24 4DA |
Director Name | Brian Ronald Griffin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(2 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 2005) |
Role | Motorcycle Racing |
Correspondence Address | 64 High Street Wainfleet Skegness Lincolnshire PE24 4DA |
Secretary Name | Mr Peter Robert |
---|---|
Status | Resigned |
Appointed | 01 January 2014(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | breadlineracing.com |
---|
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 |
2 at £1 | Peter Keith Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,758 |
Cash | £10 |
Current Liabilities | £27,067 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
---|---|
25 April 2017 | Director's details changed for Peter Keith Roberts on 1 April 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 June 2014 | Termination of appointment of Peter Robert as a secretary (1 page) |
9 June 2014 | Appointment of Mr Peter Keith Roberts as a secretary (2 pages) |
9 June 2014 | Appointment of Mr Peter Robert as a secretary (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Registered office address changed from 33 Greenlaws Close Upperthong Holmfirth West Yorkshire HD9 3HN on 13 March 2014 (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 October 2012 | Termination of appointment of John Colston as a director (1 page) |
10 August 2012 | Termination of appointment of Susan Colston as a secretary (1 page) |
10 August 2012 | Registered office address changed from 64 High Street Wainfleet Skegness Lincolnshire PE24 4DA on 10 August 2012 (1 page) |
10 August 2012 | Appointment of Peter Keith Roberts as a director (2 pages) |
25 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for John Vincent Colston on 11 June 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
14 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
4 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
16 July 2007 | Return made up to 11/06/07; full list of members (6 pages) |
13 November 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Return made up to 11/06/06; full list of members
|
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
25 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
2 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
29 June 2001 | New director appointed (2 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
18 July 2000 | Return made up to 11/06/00; full list of members
|
15 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (15 pages) |