Honley
Holmfirth
West Yorkshire
HD9 6HG
Director Name | Nicola Jacqui Moffat |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(2 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grass Croft Road Honley Holmfirth West Yorkshire HD9 6HG |
Secretary Name | Nicola Jacqui Moffat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(2 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grass Croft Road Honley Holmfirth West Yorkshire HD9 6HG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01484 663684 |
---|---|
Telephone region | Huddersfield |
Registered Address | 9 Grasscroft Road Honley Holmfirth West Yorkshire HD9 6HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
50 at £1 | Gordon Moffat 50.00% Ordinary |
---|---|
50 at £1 | Nicola Jacqui Moffat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,961 |
Current Liabilities | £33,467 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 February 2011 | Delivered on: 11 February 2011 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 August 2002 | Delivered on: 29 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bryancroft day nursery, 9 grasscroft road, hanley, huddersfield. Part Satisfied |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
2 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
9 November 2012 | Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 9 November 2012 (1 page) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Nicola Jacqui Moffat on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Gordon Moffat on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Gordon Moffat on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Nicola Jacqui Moffat on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Gordon Moffat on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Nicola Jacqui Moffat on 1 October 2009 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 September 2009 | Capitals not rolled up (2 pages) |
14 September 2009 | Capitals not rolled up (2 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Incorporation (16 pages) |
20 May 2002 | Incorporation (16 pages) |