Mirfield
West Yorkshire
WF14 9DQ
Director Name | Tony Westerman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 9 Pond Lane Lepton Huddersfield HD8 0LW |
Director Name | David Guy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(3 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | David Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(3 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hindley Road Liversedge West Yorkshire WF15 7DQ |
Director Name | Mr Mark James Cockfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 July 2015) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 157 Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | mirfieldmotorspares.co.uk |
---|---|
Telephone | 01924 493459 |
Telephone region | Wakefield |
Registered Address | 157 Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
1000 at £1 | Sikandar Azam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,374 |
Cash | £13,723 |
Current Liabilities | £47,786 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr Sikandar Abbas Azam as a director on 1 July 2015 (2 pages) |
8 December 2015 | Appointment of Mr Sikandar Abbas Azam as a director on 1 July 2015 (2 pages) |
20 September 2015 | Termination of appointment of David Guy as a secretary on 6 July 2015 (1 page) |
20 September 2015 | Termination of appointment of David Guy as a secretary on 6 July 2015 (1 page) |
20 September 2015 | Termination of appointment of David Guy as a director on 6 July 2015 (1 page) |
20 September 2015 | Termination of appointment of David Guy as a director on 6 July 2015 (1 page) |
20 September 2015 | Termination of appointment of Mark James Cockfield as a director on 6 July 2015 (1 page) |
20 September 2015 | Termination of appointment of Mark James Cockfield as a director on 6 July 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 August 2012 | Secretary's details changed for David Guy on 16 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Director's details changed for David Guy on 16 July 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 August 2010 | Director's details changed for David Guy on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for David Guy on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Appointment of Mr Mark James Cockfield as a director (2 pages) |
24 May 2010 | Termination of appointment of Tony Westerman as a director (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 October 2007 | Return made up to 30/07/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 July 2004 | Return made up to 30/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 September 2003 | Return made up to 30/07/03; full list of members
|
30 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
20 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
15 May 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Incorporation (16 pages) |