Longwood
Huddersfield
West Yorkshire
HD3 3TH
Secretary Name | Mr Michael Roger Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2001(12 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Snow Lea Farm Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TH |
Director Name | Mr John Bruce Entwisle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coverdale House Coverdale Drive High Bond End Knaresborough North Yorkshire HG5 9BS |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 3 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
27 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
31 December 2019 | Cessation of Durable Investments Limited as a person with significant control on 16 December 2019 (3 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of John Bruce Entwisle as a director on 23 May 2019 (1 page) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 February 2014 | Registered office address changed from 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 26 February 2014 (1 page) |
9 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 March 2011 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 3 March 2011 (2 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from holly house spring gardens lane keighley BD20 6LE (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from holly house spring gardens lane keighley BD20 6LE (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
5 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
5 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Return made up to 10/07/01; full list of members
|
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Return made up to 10/07/01; full list of members
|
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 October 2000 | Company name changed pinco 1463 LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed pinco 1463 LIMITED\certificate issued on 06/10/00 (2 pages) |
10 July 2000 | Incorporation (15 pages) |
10 July 2000 | Incorporation (15 pages) |