Huddersfield
West Yorkshire
HD3 3YA
Director Name | Mr Alan John Aubrey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Atraxa Consulting Ltd Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Mr Jay Darren Bamforth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Atraxa Consulting Ltd Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Mr Raymond Simon Ingleby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 1999(4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Cumberland Terrace Regents Park London NW1 4HJ |
Secretary Name | Gavin Stewart Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 46a Greencroft Gardens London NW6 3LU |
Secretary Name | Fredric William Mendelsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 25 Howitt Road London NW3 4LT |
Secretary Name | Mr David William Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(5 years after company formation) |
Appointment Duration | 12 months (resigned 10 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ansdell Road South Lytham St. Annes FY8 5RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Director Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2000) |
Correspondence Address | Mancunian House Norfolk Street Manchester Lancashire M2 1DX |
Secretary Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2000) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Registered Address | C/O Atraxa Consulting Ltd Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
100 at £1 | Axiomlab Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
24 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
13 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
6 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Appointment of Mr Jay Darren Bamforth as a director (2 pages) |
24 January 2011 | Appointment of Mr Alan John Aubrey as a director (2 pages) |
17 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Termination of appointment of Raymond Ingleby as a director (1 page) |
4 March 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
11 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
28 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
4 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
11 April 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
12 January 2007 | Return made up to 18/11/06; full list of members
|
11 April 2006 | Accounts made up to 30 April 2005 (8 pages) |
30 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: city wharf new bailey street manchester M3 5ER (1 page) |
27 January 2006 | Secretary resigned (1 page) |
6 January 2005 | Return made up to 18/11/04; no change of members (6 pages) |
6 January 2005 | Accounts made up to 30 April 2004 (8 pages) |
6 January 2005 | Return made up to 18/11/03; no change of members (6 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Accounts made up to 30 April 2003 (9 pages) |
4 January 2005 | Restoration by order of the court (5 pages) |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page) |
18 March 2003 | Accounts made up to 30 April 2002 (10 pages) |
2 December 2002 | Return made up to 18/11/02; full list of members (6 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members
|
6 November 2001 | Accounts made up to 30 April 2001 (10 pages) |
28 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
23 October 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
23 August 2000 | Statement of affairs (5 pages) |
23 August 2000 | Ad 16/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New director appointed (3 pages) |
10 July 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
1 March 2000 | Company name changed gemstate LIMITED\certificate issued on 01/03/00 (2 pages) |
18 November 1999 | Incorporation (10 pages) |