Meltham
Holmfirth
HD9 4DS
Secretary Name | John Richard Pogson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(1 year after company formation) |
Appointment Duration | 11 years, 11 months (closed 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meltham Mills Road Meltham Holmfirth HD9 4DS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Robert Pogson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Pennine Gardens Linthwaite Huddersfield HD7 5TN |
Director Name | Aidrian Charles Howard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2010) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Meltham Mills Road Meltham Holmfirth HD9 4DS |
Registered Address | Meltham Mills Road Meltham Holmfirth HD9 4DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Meltham |
Ward | Holme Valley North |
Built Up Area | Meltham |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Application to strike the company off the register (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
15 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 July 2010 | Termination of appointment of Aidrian Howard as a director (1 page) |
9 July 2010 | Termination of appointment of Aidrian Howard as a director (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 February 2010 | Director's details changed for Aidrian Charles Howard on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for John Richard Pogson on 1 October 2009 (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Secretary's details changed for John Richard Pogson on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for John Richard Pogson on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for John Richard Pogson on 1 October 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for Aidrian Charles Howard on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for John Richard Pogson on 1 October 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Aidrian Charles Howard on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for John Richard Pogson on 1 October 2009 (1 page) |
20 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 February 2008 | Return made up to 04/01/08; no change of members (7 pages) |
15 February 2008 | Return made up to 04/01/08; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (5 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 December 2004 | Return made up to 04/01/05; full list of members (7 pages) |
29 December 2004 | Return made up to 04/01/05; full list of members
|
9 June 2004 | Ad 27/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2004 | Ad 27/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 04/01/04; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
4 June 2003 | Return made up to 04/01/03; full list of members (7 pages) |
4 June 2003 | Return made up to 04/01/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
2 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
25 April 2001 | Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page) |
25 April 2001 | Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
10 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Incorporation (9 pages) |
4 January 2001 | Incorporation (9 pages) |