Horsley Woodhouse
Ilkeston
Derbyshire
DE7 6BA
Director Name | Mr Philip Arthur Edward Hill |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(same day as company formation) |
Role | Construction & Industrial Eng. |
Country of Residence | United Kingdom |
Correspondence Address | 1c West Avenue Ripley Derbyshire DE5 3GQ |
Secretary Name | Mr Philip Arthur Edward Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(same day as company formation) |
Role | Construction & Industrial Eng. |
Country of Residence | United Kingdom |
Correspondence Address | 1c West Avenue Ripley Derbyshire DE5 3GQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Benjamin Edward Gregory 80.00% Ordinary |
---|---|
200 at £1 | Philip Arthur Edward Hill 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,667 |
Cash | £6,581 |
Current Liabilities | £145,121 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Statement of affairs with form 4.19 (9 pages) |
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Statement of affairs with form 4.19 (9 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 January 2013 | Registered office address changed from 6 Golden Valley Horsley Woodhouse Ilkeston Derbyshire DE7 6BA on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from 6 Golden Valley Horsley Woodhouse Ilkeston Derbyshire DE7 6BA on 21 January 2013 (2 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Change of share class name or designation (2 pages) |
12 February 2010 | Change of share class name or designation (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 December 2005 | Return made up to 15/10/05; full list of members (3 pages) |
21 December 2005 | Return made up to 15/10/05; full list of members (3 pages) |
24 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
24 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
7 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
21 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
11 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
21 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
1 December 2000 | Return made up to 15/10/00; full list of members
|
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 6 golden valley horsley woodhouse ilkeston derbyshire DE7 6BA (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 6 golden valley horsley woodhouse ilkeston derbyshire DE7 6BA (1 page) |
9 November 1999 | New director appointed (1 page) |
9 November 1999 | New secretary appointed;new director appointed (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed;new director appointed (1 page) |
4 November 1999 | New secretary appointed;new director appointed (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 November 1999 | New director appointed (1 page) |
4 November 1999 | New secretary appointed;new director appointed (1 page) |
4 November 1999 | New director appointed (1 page) |
29 October 1999 | Ad 15/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 1999 | Ad 15/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
15 October 1999 | Incorporation (18 pages) |