Shelly
Huddersfield
West Yorkshire
HD8 8PX
Secretary Name | Aisha Frances Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Hawthorne Way Shelly Huddersfield West Yorkshire HD8 8PX |
Director Name | Fixed Cost Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Secretary Name | Fixed Cost Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Website | structuralreports.com |
---|---|
Telephone | 01226 201951 |
Telephone region | Barnsley |
Registered Address | 88 Hawthorne Way Shelley Huddersfield HD8 8PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
1 at £1 | Mr T.c. Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,117 |
Cash | £9,565 |
Current Liabilities | £11,501 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2020 | Application to strike the company off the register (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from 88 Hawthorne Way Shelley Huddersfield HD8 8PX England to 88 Hawthorne Way Shelley Huddersfield HD8 8PX on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 88 Hawthorne Way Shelley Huddersfield HD8 8PX England to 88 Hawthorne Way Shelley Huddersfield HD8 8PX on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from C/O Tom Henry & Associates Dmc County Way Barnsley South Yorkshire S70 2JW to 88 Hawthorne Way Shelley Huddersfield HD8 8PX on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from C/O Tom Henry & Associates Dmc County Way Barnsley South Yorkshire S70 2JW to 88 Hawthorne Way Shelley Huddersfield HD8 8PX on 10 July 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from C/O Tom Henry & Associates Dmc County Way Barnsley South Yorkshire S70 2JW United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from C/O Tom Henry & Associates Dmc County Way Barnsley South Yorkshire S70 2JW United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Thomas Charles Henry on 27 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Thomas Charles Henry on 27 April 2010 (2 pages) |
2 June 2010 | Registered office address changed from C/O Tom Henry & Associates Dmc County Way Barnsley South Yorkshire S70 2JW United Kingdom on 2 June 2010 (1 page) |
28 May 2010 | Registered office address changed from 42 Sackville Street Barnsley S70 2DB on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 42 Sackville Street Barnsley S70 2DB on 28 May 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
11 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 27/04/08; no change of members (6 pages) |
9 July 2008 | Return made up to 27/04/08; no change of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 June 2007 | Return made up to 27/04/07; no change of members
|
28 June 2007 | Return made up to 27/04/07; no change of members
|
6 June 2007 | Registered office changed on 06/06/07 from: 32 eldon street barnsley south yorkshire S70 2JB (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 32 eldon street barnsley south yorkshire S70 2JB (1 page) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 June 2005 | Return made up to 27/04/05; full list of members
|
27 June 2005 | Return made up to 27/04/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 July 2004 | Return made up to 27/04/04; full list of members (6 pages) |
8 July 2004 | Return made up to 27/04/04; full list of members (6 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
13 June 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
13 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 June 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
13 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (2 pages) |
24 May 2001 | Director resigned (2 pages) |
24 May 2001 | New director appointed (2 pages) |
27 April 2001 | Incorporation (15 pages) |
27 April 2001 | Incorporation (15 pages) |