Lepton
Huddersfield
West Yorkshire
HD8 0HU
Secretary Name | Mr Richard Ashley Barrowclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ikhaya 305 Coppice Drive Netherton Huddersfield West Yorkshire HD4 7WT |
Director Name | Lynda Margaret Stansfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | University Lecturer |
Correspondence Address | Shayview 823 New Hey Road Huddersfield West Yorkshire HD3 3FG |
Secretary Name | Mr Anthony David Broadhead |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Goldcrest Court Netherton Huddersfield West Yorkshire HD4 7LN |
Secretary Name | Mr Anthony David Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Goldcrest Court Netherton Huddersfield West Yorkshire HD4 7LN |
Secretary Name | Lynda Margaret Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2000) |
Role | University Lecturer |
Correspondence Address | Shayview 823 New Hey Road Huddersfield West Yorkshire HD3 3FG |
Director Name | Lynda Margaret Stansfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2006) |
Role | Management Consultant |
Correspondence Address | Scape Heaven 22 Grand Stand Golcar Huddersfield West Yorkshire HD7 4NQ |
Director Name | Caroline Gucklhorn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose Court Amersham Buckinghamshire HP6 6FD |
Director Name | Ms Sharyn Jane Coleman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 2015) |
Role | Coach And Mentor |
Country of Residence | England |
Correspondence Address | Pure Zest, Unit 3 Forest Farm Business Park Fulford York North Yorkshire YO19 4RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.PiPartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 687587 |
Telephone region | Huddersfield |
Registered Address | Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,329 |
Current Liabilities | £12,966 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2022 | Application to strike the company off the register (3 pages) |
2 August 2022 | Confirmation statement made on 14 July 2022 with updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
9 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
25 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 January 2016 | Termination of appointment of Sharyn Jane Coleman as a director on 23 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Sharyn Jane Coleman as a director on 23 December 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 July 2015 | Appointment of Ms Sharyn Jane Coleman as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Ms Sharyn Jane Coleman as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Ms Sharyn Jane Coleman as a director on 1 July 2015 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
8 October 2012 | Amended accounts made up to 31 December 2011 (8 pages) |
8 October 2012 | Amended accounts made up to 31 December 2011 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 February 2011 | Termination of appointment of Caroline Gucklhorn as a director (1 page) |
15 February 2011 | Termination of appointment of Caroline Gucklhorn as a director (1 page) |
9 September 2010 | Director's details changed for Caroline Gucklhorn on 30 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Caroline Gucklhorn on 30 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
10 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
8 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
8 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members
|
13 August 2004 | Return made up to 30/07/04; full list of members
|
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
8 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 August 2002 | Return made up to 30/07/02; full list of members
|
16 August 2002 | Return made up to 30/07/02; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Return made up to 30/07/01; full list of members
|
13 August 2001 | Return made up to 30/07/01; full list of members
|
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
16 August 2000 | Return made up to 30/07/00; full list of members
|
16 August 2000 | Return made up to 30/07/00; full list of members
|
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
24 January 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
24 January 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (17 pages) |
30 July 1999 | Incorporation (17 pages) |