Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary Name | Rosemary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Director Name | David Charlesworth |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 28 July 2003) |
Role | Engineer |
Correspondence Address | 4 Norwood Avenue Birkenshaw Bradford West Yorkshire BD11 2NT |
Secretary Name | David Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2001) |
Role | Engineer |
Correspondence Address | 4 Norwood Avenue Birkenshaw Bradford West Yorkshire BD11 2NT |
Secretary Name | Mr Timothy John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ridgeway Mount Exley Head Keighley West Yorkshire BD22 6LY |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Telephone | 01535 661538 |
---|---|
Telephone region | Keighley |
Registered Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 200 other UK companies use this postal address |
65 at £1 | Timothy John Smith 65.00% Ordinary |
---|---|
35 at £1 | Mrs Rosemary Smith 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,034 |
Cash | £75,756 |
Current Liabilities | £47,594 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (3 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Registered office address changed from Finlayson & Co, Whitby Court Abbey Road, Shepley Huddersfield West Yorks HD8 8EL on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Finlayson & Co, Whitby Court Abbey Road, Shepley Huddersfield West Yorks HD8 8EL on 15 March 2011 (1 page) |
16 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Timothy John Smith on 1 October 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Rosemary Smith on 1 October 2009 (1 page) |
16 July 2010 | Director's details changed for Timothy John Smith on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Timothy John Smith on 1 October 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Rosemary Smith on 1 October 2009 (1 page) |
16 July 2010 | Secretary's details changed for Rosemary Smith on 1 October 2009 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members
|
20 July 2005 | Return made up to 12/07/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 September 2004 | Return made up to 12/07/04; full list of members
|
7 September 2004 | Return made up to 12/07/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: stonegate house 85B marsh lane huddersfield HD8 8AP (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: stonegate house 85B marsh lane huddersfield HD8 8AP (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
19 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
19 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 July 2002 | Return made up to 12/07/02; full list of members
|
12 July 2002 | Return made up to 12/07/02; full list of members
|
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: marsh mills luck lane huddersfield west yorkshire HD3 4AB (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: marsh mills luck lane huddersfield west yorkshire HD3 4AB (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 January 2002 | Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2002 | Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
20 July 2001 | Return made up to 12/07/01; full list of members
|
20 July 2001 | Return made up to 12/07/01; full list of members
|
16 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
16 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
21 July 2000 | Company name changed leah systems LIMITED\certificate issued on 24/07/00 (2 pages) |
21 July 2000 | Company name changed leah systems LIMITED\certificate issued on 24/07/00 (2 pages) |
12 July 2000 | Incorporation (16 pages) |
12 July 2000 | Incorporation (16 pages) |