Huddersfield
HD5 0BQ
Secretary Name | Sharon Elizabeth Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Coates Close Dewsbury West Yorkshire WF12 7TQ |
Director Name | Mr Darren James Coffey |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dairy Northgate Station Road Honley Huddersfield West Yorkshire HD9 6QL |
Secretary Name | Mr Malcolm Hinchliffe Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roche Barn Blake House Farm Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Alex Jason Markham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Cherry Crescent Rawtenstall Lancashire BB4 6DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | redwall.co.uk |
---|---|
Telephone | 01924 270033 |
Telephone region | Wakefield |
Registered Address | Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2012 |
---|---|
Net Worth | -£59,335 |
Cash | £7,674 |
Current Liabilities | £95,569 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 19 February 2022 (overdue) |
12 July 2010 | Delivered on: 14 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 September 2023 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road Elland West Yorkshire HX5 0RY on 26 September 2023 (2 pages) |
---|---|
21 June 2023 | Liquidators' statement of receipts and payments to 15 May 2023 (13 pages) |
20 May 2022 | Resolutions
|
20 May 2022 | Statement of affairs (9 pages) |
20 May 2022 | Appointment of a voluntary liquidator (3 pages) |
20 May 2022 | Registered office address changed from 114 Lascelles Hall Road Huddersfield HD5 0BQ to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 20 May 2022 (2 pages) |
23 February 2022 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 March 2021 | Director's details changed for Timothy Peter Higgins on 25 January 2021 (2 pages) |
13 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2021 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
11 February 2021 | Registered office address changed from Dearden Gallery Dearden Street Ossett WF5 8NR England to 114 Lascelles Hall Road Huddersfield HD5 0BQ on 11 February 2021 (2 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from The Firth Building Wakefield Road Ossett West Yorkshire WF5 9JU to Dearden Gallery Dearden Street Ossett WF5 8NR on 7 February 2018 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Alex Markham as a director (1 page) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Alex Markham as a director (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Timothy Peter Higgins on 5 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Alex Jason Markham on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Alex Jason Markham on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Timothy Peter Higgins on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Alex Jason Markham on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Timothy Peter Higgins on 5 February 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from unit one the gateway silkwood park wakefield west yorkshire WF5 9TJ (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from unit one the gateway silkwood park wakefield west yorkshire WF5 9TJ (1 page) |
24 April 2009 | Return made up to 05/02/09; no change of members (4 pages) |
24 April 2009 | Return made up to 05/02/09; no change of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 1 embassy works church street ossett west yorkshire WF5 9DG (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 1 embassy works church street ossett west yorkshire WF5 9DG (1 page) |
3 July 2008 | Return made up to 05/02/08; no change of members
|
3 July 2008 | Return made up to 05/02/08; no change of members
|
9 January 2008 | New director appointed (3 pages) |
9 January 2008 | New director appointed (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 March 2007 | Return made up to 05/02/07; full list of members
|
10 March 2007 | Return made up to 05/02/07; full list of members
|
17 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
17 March 2006 | Location of register of members (1 page) |
10 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: deanhurst park gelderd road leeds west yorkshire LS27 7LQ (1 page) |
21 June 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: deanhurst park gelderd road leeds west yorkshire LS27 7LQ (1 page) |
21 June 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Company name changed osmosis marketing services limit ed\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed osmosis marketing services limit ed\certificate issued on 17/06/04 (2 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 102 kirkstall road leeds west yorkshire LS3 1JA (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 102 kirkstall road leeds west yorkshire LS3 1JA (1 page) |
2 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
14 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
9 October 2002 | Return made up to 18/10/02; full list of members
|
9 October 2002 | Return made up to 18/10/02; full list of members
|
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
2 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
8 November 2001 | Return made up to 18/10/01; full list of members
|
8 November 2001 | Return made up to 18/10/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
9 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
8 August 2000 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
8 August 2000 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
16 March 2000 | New director appointed (1 page) |
16 March 2000 | New director appointed (1 page) |
29 December 1999 | Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
29 December 1999 | Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 November 1999 | New director appointed (2 pages) |
18 October 1999 | Incorporation (16 pages) |
18 October 1999 | Incorporation (16 pages) |