Springhead
Saddleworth
West Yorkshire
OL4 4SL
Secretary Name | Mr Tony Rodger Kenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Blackberry Way Siddal Halifax West Yorkshire HX3 9EP |
Director Name | Matthew Worth |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Creative Director |
Correspondence Address | 2 Plain Fields Off Rishworth Road Barkisland HX4 0DU |
Secretary Name | Matthew Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Creative Director |
Correspondence Address | 2 Plain Fields Off Rishworth Road Barkisland HX4 0DU |
Director Name | Mr Tony Rodger Kenny |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Blackberry Way Siddal Halifax West Yorkshire HX3 9EP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 17 Old Leeds Road Huddersfield HD1 1SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
450 at 1 | Neil Wheeler 50.00% Ordinary |
---|---|
450 at 1 | Tony Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,155 |
Cash | £37,163 |
Current Liabilities | £282,284 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
1 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 23 June 2011 (5 pages) |
29 June 2010 | Statement of affairs with form 4.19 (11 pages) |
29 June 2010 | Appointment of a voluntary liquidator (1 page) |
29 June 2010 | Resolutions
|
29 June 2010 | Statement of affairs with form 4.19 (11 pages) |
29 June 2010 | Appointment of a voluntary liquidator (1 page) |
29 June 2010 | Resolutions
|
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Director's details changed for Neil David Wheeler on 9 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Director's details changed for Neil David Wheeler on 9 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Neil David Wheeler on 9 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
5 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 May 2009 | Appointment terminated director tony kenny (1 page) |
1 May 2009 | Appointment Terminated Director tony kenny (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 August 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 August 2008 | Return made up to 09/05/08; full list of members (4 pages) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from hammonds yard 46-48 king street huddersfield HD1 2QT (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from hammonds yard 46-48 king street huddersfield HD1 2QT (1 page) |
7 August 2008 | Location of register of members (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members
|
1 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Return made up to 09/05/05; full list of members
|
31 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 June 2004 | Return made up to 09/05/04; full list of members
|
18 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
2 October 2003 | Return made up to 09/05/03; full list of members (7 pages) |
2 October 2003 | Return made up to 09/05/03; full list of members (7 pages) |
20 August 2003 | £ ic 1000/900 01/07/03 £ sr 100@1=100 (1 page) |
20 August 2003 | £ ic 1000/900 01/07/03 £ sr 100@1=100 (1 page) |
25 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
9 February 2003 | Registered office changed on 09/02/03 from: 12 the fairway, pudsey leeds west yorkshire LS28 7RE (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 12 the fairway, pudsey leeds west yorkshire LS28 7RE (2 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Ad 09/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Ad 09/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2002 | Resolutions
|
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
23 May 2002 | New director appointed (1 page) |
23 May 2002 | New director appointed (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed (1 page) |
14 May 2002 | New director appointed (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (1 page) |
14 May 2002 | New secretary appointed (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Incorporation (16 pages) |
9 May 2002 | Incorporation (16 pages) |