St Andrews Road
Huddersfield
HD1 6NA
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Paul Harvey Stead |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(17 years after company formation) |
Appointment Duration | 6 months, 1 week (closed 05 September 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Fmg House St Andrews Road Huddersfield HD1 6NA |
Director Name | Mr Nicholas Graeme Brown |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocksgate Farm 20 Station Road, Stocksmoor Huddersfield West Yorkshire HD4 6XN |
Secretary Name | Timothy Hepworth Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage 38 Paris Road Scholes Holmfirth Huddersfield West Yorkshire HD9 1UA |
Director Name | Dr Michael Richardson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fmg House St Andrews Road Huddersfield HD1 6NA |
Secretary Name | Dr Michael Richardson |
---|---|
Status | Resigned |
Appointed | 16 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | Fmg House St Andrews Road Huddersfield HD1 6NA |
Secretary Name | Mr Simon Charles Rouen Adams |
---|---|
Status | Resigned |
Appointed | 01 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Fmg House St Andrews Road Huddersfield HD1 6NA |
Director Name | Mr John Howard Catling |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fmg House St Andrews Road Huddersfield HD1 6NA |
Director Name | Ms Rachael Rebecca Nevins |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fmg House St Andrews Road Huddersfield HD1 6NA |
Secretary Name | Miss Rachael Nevins |
---|---|
Status | Resigned |
Appointed | 31 March 2015(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Fmg House St Andrews Road Huddersfield HD1 6NA |
Director Name | Mrs Wendy Elizabeth Cope |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 April 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Fmg House St. Andrews Road Huddersfield HD1 6NA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(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 | 25 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Fmg House St Andrews Road Huddersfield HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 December 2000 | Delivered on: 23 December 2000 Satisfied on: 7 March 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2017 | Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Rachael Nevins as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Rachael Nevins as a secretary on 4 August 2017 (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (4 pages) |
20 May 2017 | Application to strike the company off the register (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Appointment of Mr Paul Harvey Stead as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Paul Harvey Stead as a director on 28 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of John Howard Catling as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Howard Catling as a director on 16 February 2017 (1 page) |
21 June 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Wendy Elizabeth Cope as a director on 28 April 2016 (1 page) |
21 June 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Wendy Elizabeth Cope as a director on 28 April 2016 (1 page) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
7 December 2015 | Second filing of AP01 previously delivered to Companies House
|
7 December 2015 | Second filing of AP01 previously delivered to Companies House
|
7 December 2015 | Second filing of AP01 previously delivered to Companies House
|
7 December 2015 | Second filing of AP01 previously delivered to Companies House
|
28 October 2015 | Appointment of Mr Martin Ward as a director on 27 October 2015
|
28 October 2015 | Appointment of Mr Martin Ward as a director on 27 October 2015
|
28 October 2015 | Appointment of Mr Stephen Edward Oakley as a director on 27 October 2015
|
28 October 2015 | Appointment of Mr Stephen Edward Oakley as a director on 27 October 2015
|
6 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
11 June 2015 | Termination of appointment of Nicholas Graeme Brown as a director on 10 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Nicholas Graeme Brown as a director on 10 April 2015 (1 page) |
9 June 2015 | Appointment of Wendy Elizabeth Cope as a director on 10 April 2015 (2 pages) |
9 June 2015 | Appointment of Wendy Elizabeth Cope as a director on 10 April 2015 (2 pages) |
30 April 2015 | Statement of company's objects (2 pages) |
30 April 2015 | Statement of company's objects (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
1 April 2015 | Appointment of Mr John Howard Catling as a director on 27 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Miss Rachael Nevins on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr John Howard Catling as a director on 27 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Miss Rachael Nevins on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Miss Rachael Nevins on 1 April 2015 (2 pages) |
31 March 2015 | Appointment of Miss Rachael Rebecca Nevins as a director on 30 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Miss Rachael Rebecca Nevins as a director on 30 March 2015 (2 pages) |
31 March 2015 | Appointment of Miss Rachael Nevins as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Simon Charles Rouen Adams as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Mark Chessman as a director on 27 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Miss Rachael Nevins as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Mark Chessman as a director on 27 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Simon Charles Rouen Adams as a secretary on 31 March 2015 (1 page) |
18 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
2 June 2014 | Termination of appointment of Michael Richardson as a director (1 page) |
2 June 2014 | Termination of appointment of Michael Richardson as a director (1 page) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (10 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (10 pages) |
16 January 2013 | Appointment of Mr Simon Charles Rouen Adams as a secretary (1 page) |
16 January 2013 | Termination of appointment of Michael Richardson as a secretary (1 page) |
16 January 2013 | Appointment of Mr Simon Charles Rouen Adams as a secretary (1 page) |
16 January 2013 | Termination of appointment of Michael Richardson as a secretary (1 page) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (10 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (10 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
12 January 2010 | Termination of appointment of Timothy Pickup as a secretary (1 page) |
12 January 2010 | Termination of appointment of Timothy Pickup as a secretary (1 page) |
12 January 2010 | Appointment of Dr Michael Richardson as a director (2 pages) |
12 January 2010 | Termination of appointment of Timothy Pickup as a secretary (1 page) |
12 January 2010 | Appointment of Dr Michael Richardson as a secretary (1 page) |
12 January 2010 | Appointment of Dr Michael Richardson as a director (2 pages) |
12 January 2010 | Appointment of Dr Michael Richardson as a secretary (1 page) |
12 January 2010 | Termination of appointment of Timothy Pickup as a secretary (1 page) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
10 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
10 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
16 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
14 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
14 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
13 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
13 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (8 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (8 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (8 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (8 pages) |
16 April 2002 | Return made up to 25/02/02; full list of members
|
16 April 2002 | Return made up to 25/02/02; full list of members
|
4 April 2002 | Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield west yorkshire HD1 5BB (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield west yorkshire HD1 5BB (1 page) |
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
18 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
18 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
10 May 2001 | Ad 30/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2001 | Ad 30/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
13 December 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (3 pages) |
10 March 2000 | New secretary appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2000 | New director appointed (3 pages) |
25 February 2000 | Incorporation (18 pages) |
25 February 2000 | Incorporation (18 pages) |