Huddersfield
HD1 5NJ
Director Name | Paul Thomas Hughes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Norfolk Close Huddersfield HD1 5NJ |
Secretary Name | Paul Thomas Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Jeffrey Frank Baguley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grammar School Road Lymm Cheshire WA13 0BQ |
Secretary Name | Helen Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2010) |
Role | Company Director |
Correspondence Address | 6 Grammar School Road Lymm Cheshire WA13 0BQ |
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Registered Address | Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
500 at £1 | Kathryn Hughes 50.00% Ordinary |
---|---|
500 at £1 | Paul Thomas Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£177,786 |
Current Liabilities | £177,786 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Application to strike the company off the register (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
14 November 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Mrs Kathryn Hughes on 10 September 2012 (2 pages) |
20 March 2013 | Director's details changed for Kathryn Daborn on 10 September 2012 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Paul Thomas Hughes on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Paul Thomas Hughes on 3 March 2011 (1 page) |
3 March 2011 | Director's details changed for Paul Thomas Hughes on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Kathryn Daborn on 3 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Paul Thomas Hughes on 3 March 2011 (1 page) |
3 March 2011 | Director's details changed for Kathryn Daborn on 3 March 2011 (2 pages) |
28 February 2011 | Registered office address changed from Carlton Buildings Clifton Street Bradford West Yorkshire BD8 7DB on 28 February 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Jeffrey Baguley as a director (2 pages) |
20 January 2011 | Termination of appointment of Helen Baguley as a secretary (2 pages) |
10 January 2011 | Appointment of Paul Thomas Hughes as a director (3 pages) |
10 January 2011 | Appointment of Kathryn Daborn as a director (3 pages) |
10 January 2011 | Appointment of Paul Thomas Hughes as a secretary (4 pages) |
28 September 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
18 March 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2009 | Secretary's change of particulars / helen joyce / 02/03/2009 (1 page) |
2 March 2009 | Return made up to 01/03/08; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | Return made up to 01/03/06; full list of members
|
20 February 2006 | Amended accounts made up to 31 March 2005 (9 pages) |
2 November 2005 | Accounts made up to 31 March 2005 (2 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
15 March 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Return made up to 01/03/04; full list of members (8 pages) |
15 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Amended accounts made up to 31 March 2004 (9 pages) |
4 March 2005 | Amended accounts made up to 31 March 2004 (9 pages) |
4 March 2005 | Accounts made up to 31 March 2004 (2 pages) |
31 January 2005 | Amended accounts made up to 31 March 2003 (7 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: 45 welbeck street london W1G 8DZ (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
15 September 2004 | Accounts made up to 31 March 2003 (2 pages) |
8 September 2004 | Return made up to 01/03/03; full list of members (6 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
15 April 2004 | Restoration by order of the court (3 pages) |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2003 | Ad 27/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 March 2002 | Incorporation (17 pages) |