Holmbridge
Holmfirth
West Yorkshire
HD9 2QR
Secretary Name | Rebecca Sheveling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | Woodhouse Farm Woodhouse Lane Holmbridge Holmfirth West Yorkshire HD9 2QR |
Director Name | Mr John David Locke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Paddock Way Hinckley Leicester Leicestershire LE10 0FJ |
Director Name | Simon Ashley Watkins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Homersham Road Kingston Upon Thames Surrey KT1 3PL |
Secretary Name | Simon Ashley Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Homersham Road Kingston Upon Thames Surrey KT1 3PL |
Secretary Name | Sidney John Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 55 Magyar Crescent Nuneaton Warwickshire CV11 4SQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ian Sheveling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,371 |
Cash | £12 |
Current Liabilities | £34,057 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2017 | Application to strike the company off the register (3 pages) |
27 October 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
28 April 2015 | Registered office address changed from The Station Masters House 1 Station Lane Shepley Huddersfield West Yorkshire HD8 8EJ to Woodland View House 675 Leeds Road Huddersfield HD2 1YY on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from The Station Masters House 1 Station Lane Shepley Huddersfield West Yorkshire HD8 8EJ to Woodland View House 675 Leeds Road Huddersfield HD2 1YY on 28 April 2015 (1 page) |
28 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
7 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Ian Sheveling on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Ian Sheveling on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Ian Sheveling on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 November 2009 | Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 25 November 2009 (1 page) |
18 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 January 2009 | Secretary's change of particulars / rebecca sheveling / 14/01/2009 (1 page) |
14 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
14 January 2009 | Director's change of particulars / ian sheveling / 14/01/2009 (1 page) |
14 January 2009 | Secretary's change of particulars / rebecca sheveling / 14/01/2009 (1 page) |
14 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
14 January 2009 | Director's change of particulars / ian sheveling / 14/01/2009 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New secretary appointed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 November 2004 | Return made up to 27/07/04; full list of members (6 pages) |
4 November 2004 | Return made up to 27/07/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 September 2003 | Return made up to 27/07/03; full list of members
|
20 September 2003 | Return made up to 27/07/03; full list of members
|
8 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
20 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
30 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
27 July 2000 | Incorporation (18 pages) |
27 July 2000 | Incorporation (18 pages) |