Holmfirth
West Yorkshire
HD9 1HN
Secretary Name | Angela Good |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 11 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
Director Name | Jim Good |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 March 2013) |
Role | Contract Services |
Country of Residence | United Kingdom |
Correspondence Address | Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
Director Name | Clive Michael Ogden |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2002) |
Role | Technical Designer |
Correspondence Address | 25 Holays Huddersfield West Yorkshire HD5 9QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
200 at £1 | Angela Good 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,301 |
Cash | £956 |
Current Liabilities | £90,607 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2015 | Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 April 2015 (2 pages) |
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 April 2015 | Resolutions
|
1 April 2015 | Statement of affairs with form 4.19 (10 pages) |
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 April 2015 | Statement of affairs with form 4.19 (10 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
27 September 2013 | Termination of appointment of Jim Good as a director (1 page) |
27 September 2013 | Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
27 September 2013 | Termination of appointment of Jim Good as a director (1 page) |
27 September 2013 | Registered office address changed from the Gables 8 New Mill Road Honley Holmfirth West Yorkshire HD9 6PL United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Secretary's details changed for Angela Good on 31 July 2013 (2 pages) |
27 September 2013 | Registered office address changed from the Gables 8 New Mill Road Honley Holmfirth West Yorkshire HD9 6PL United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Secretary's details changed for Angela Good on 31 July 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 October 2012 | Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA England on 11 October 2012 (1 page) |
11 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA England on 11 October 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 August 2011 | Director's details changed for Jim Good on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Angela Good on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Jim Good on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Jim Good on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Angela Good on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Angela Good on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Angela Good on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Angela Good on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Angela Good on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Angela Good on 22 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Angela Good on 22 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 November 2009 | Registered office address changed from 40-42 Castleford Road Normanton West Yorkshire WF6 2EE United Kingdom on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from 40-42 Castleford Road Normanton West Yorkshire WF6 2EE United Kingdom on 14 November 2009 (1 page) |
25 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 40-42 castleford road normanton west yorkshire WF6 2EE (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 40-42 castleford road normanton west yorkshire WF6 2EE (1 page) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Location of debenture register (1 page) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
29 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
24 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
6 April 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 April 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 107-109 wakefield road huddersfield west yorkshire HD5 9AW (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 107-109 wakefield road huddersfield west yorkshire HD5 9AW (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
12 August 2002 | Return made up to 22/06/02; full list of members
|
12 August 2002 | Return made up to 22/06/02; full list of members
|
23 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 November 2000 | Return made up to 22/06/00; full list of members (7 pages) |
23 November 2000 | Return made up to 22/06/00; full list of members (7 pages) |
2 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 12 york place leeds west yorkshire LS1 2DS (2 pages) |
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 12 york place leeds west yorkshire LS1 2DS (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
22 June 1999 | Incorporation (16 pages) |
22 June 1999 | Incorporation (16 pages) |