Rochdale
Lancashire
OL12 7NQ
Director Name | Mr David Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(same day as company formation) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Moorland Road Mount Huddersfield West Yorkshire HD3 3UQ |
Secretary Name | Mr David Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(same day as company formation) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Moorland Road Mount Huddersfield West Yorkshire HD3 3UQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.maytagappliancerepairs.co.uk |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
500 at £1 | Mr David Jones 50.00% Ordinary |
---|---|
500 at £1 | Mr Ian Stuart Brand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,650 |
Cash | £29,451 |
Current Liabilities | £56,429 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 September 2001 | Delivered on: 26 September 2001 Satisfied on: 6 August 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
7 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 August 2019 | Registered office address changed from C/O Philmore & Co Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 12 August 2019 (2 pages) |
29 April 2019 | Liquidators' statement of receipts and payments to 15 February 2019 (10 pages) |
27 April 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (13 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
28 February 2017 | Appointment of a voluntary liquidator (2 pages) |
28 February 2017 | Appointment of a voluntary liquidator (2 pages) |
28 February 2017 | Statement of affairs with form 4.19 (6 pages) |
28 February 2017 | Statement of affairs with form 4.19 (6 pages) |
7 February 2017 | Registered office address changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG on 7 February 2017 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
15 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 August 2013 | Satisfaction of charge 1 in full (1 page) |
6 August 2013 | Satisfaction of charge 1 in full (1 page) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (15 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
14 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
27 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 28 clare road halifax west yorkshire HX1 2HX (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 28 clare road halifax west yorkshire HX1 2HX (1 page) |
3 November 2004 | Amended accounts made up to 30 November 2003 (4 pages) |
3 November 2004 | Amended accounts made up to 30 November 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page) |
10 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
14 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
9 September 2002 | Return made up to 28/08/02; full list of members
|
9 September 2002 | Return made up to 28/08/02; full list of members
|
27 December 2001 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
27 December 2001 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Director resigned (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
4 September 2001 | Secretary resigned (2 pages) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Secretary resigned (2 pages) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
4 September 2001 | New director appointed (2 pages) |
28 August 2001 | Incorporation (11 pages) |
28 August 2001 | Incorporation (11 pages) |