Mirfield
West Yorkshire
WF14 9DQ
Secretary Name | Timothy Edward Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Matthew Graham Masters |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(12 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Andrew Dall Muirhead |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Microbiologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Grove Villa Road Bingley West Yorkshire BD16 4EZ |
Director Name | Nikola Joanne Muirhead |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Grove Villa Road Bingley West Yorkshire BD16 4EZ |
Secretary Name | Nikola Joanne Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Grove Villa Road Bingley West Yorkshire BD16 4EZ |
Director Name | Mr Nicholas William Louden |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Mark Andrew Kenneth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2013) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.pmsmicro.co.uk |
---|---|
Telephone | 01354 697028 |
Telephone region | Chatteris |
Registered Address | Sands Mill 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 |
5k at £1 | Eclipse Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213,132 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Application to strike the company off the register (3 pages) |
21 November 2013 | Termination of appointment of Mark Andrew Kenneth Wood as a secretary on 21 November 2013 (1 page) |
21 November 2013 | Termination of appointment of Mark Andrew Kenneth Wood as a director on 21 November 2013 (1 page) |
21 November 2013 | Termination of appointment of Mark Andrew Kenneth Wood as a director on 21 November 2013 (1 page) |
21 November 2013 | Appointment of Mr Matthew Masters as a director on 21 November 2013 (2 pages) |
21 November 2013 | Termination of appointment of Mark Andrew Kenneth Wood as a secretary on 21 November 2013 (1 page) |
21 November 2013 | Appointment of Mr Matthew Masters as a director on 21 November 2013 (2 pages) |
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (4 pages) |
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Accounts made up to 31 March 2013 (7 pages) |
20 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | (6 pages) |
4 July 2012 | (6 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages) |
19 April 2012 | Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages) |
19 April 2012 | Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Mark Andrew Kenneth Wood as a secretary (3 pages) |
1 July 2011 | Registered office address changed from 3 Brown Avenue Gelderd Road. Leeds West Yorkshire LS11 0DS on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 3 Brown Avenue Gelderd Road. Leeds West Yorkshire LS11 0DS on 1 July 2011 (2 pages) |
1 July 2011 | Termination of appointment of Nikola Muirhead as a director (2 pages) |
1 July 2011 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
1 July 2011 | Registered office address changed from 3 Brown Avenue Gelderd Road. Leeds West Yorkshire LS11 0DS on 1 July 2011 (2 pages) |
1 July 2011 | Appointment of Alexander Sleeth as a director (3 pages) |
1 July 2011 | Appointment of Alexander Sleeth as a director (3 pages) |
1 July 2011 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
1 July 2011 | Termination of appointment of Andrew Muirhead as a director (2 pages) |
1 July 2011 | Termination of appointment of Nikola Muirhead as a director (2 pages) |
1 July 2011 | Appointment of Mark Andrew Kenneth Wood as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Nikola Muirhead as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Nikola Muirhead as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Andrew Muirhead as a director (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Andrew Dall Muirhead on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Andrew Dall Muirhead on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Nikola Joanne Muirhead on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Nikola Joanne Muirhead on 23 November 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
10 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
9 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 January 2005 | Return made up to 26/10/04; full list of members (7 pages) |
4 January 2005 | Return made up to 26/10/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
23 April 2002 | Ad 15/02/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
23 April 2002 | Statement of affairs (9 pages) |
23 April 2002 | Statement of affairs (9 pages) |
23 April 2002 | Ad 15/02/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
7 December 2001 | Ad 26/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2001 | Ad 26/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
26 October 2001 | Incorporation (15 pages) |
26 October 2001 | Incorporation (15 pages) |