Company NameArmitage Moore & Scholefield (Commercial) Ltd
Company StatusDissolved
Company Number04323912
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Graham Scholefield
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Hall
Thornhill Road
Huddersfield
HD3 3AU
Secretary NameMrs Judith Anne Scholefield
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence AddressSpringfield Hall
Thornhill Road
Huddersfield
HD3 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield Hall
Thornhill Road
Huddersfield
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Richard Graham Scholefield
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,860
Current Liabilities£38,903

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
29 March 2011Register(s) moved to registered inspection location (1 page)
9 February 2011Register inspection address has been changed (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
31 December 2009Secretary's details changed for Judith Anne Scholefield on 16 November 2009 (1 page)
31 December 2009Director's details changed for Richard Graham Scholefield on 16 November 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Return made up to 16/11/08; full list of members (3 pages)
14 March 2008Return made up to 16/11/07; no change of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
13 December 2006Return made up to 16/11/06; full list of members (5 pages)
16 December 2005Return made up to 16/11/05; full list of members (2 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Return made up to 16/11/04; full list of members (6 pages)
18 December 2003Return made up to 16/11/03; full list of members (6 pages)
21 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 December 2002Return made up to 16/11/02; full list of members (6 pages)
14 May 2002Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
16 November 2001Incorporation (16 pages)