Huddersfield
West Yorkshire
HD8 9RU
Secretary Name | Mr Philip Brock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 School Hill Newmillerdam Wakefield WF2 7SP |
Director Name | Samantha Jane Milner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 2 Castle Road Sandal Wakefield WF2 7LY |
Secretary Name | Stuart Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Royds Hall Farm Stanbury Keighley West Yorkshire BD22 0HN |
Secretary Name | Samantha Jane Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2005) |
Role | Marketing Executive |
Correspondence Address | 2 Castle Road Sandal Wakefield WF2 7LY |
Director Name | Mr John Milner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Melbourne Mews Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Richard Milner 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Application to strike the company off the register (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Director's details changed for Mr Richard Milner on 15 October 2013 (2 pages) |
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr Richard Milner on 15 October 2013 (2 pages) |
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Registered office address changed from C/O Jolliffe Cork & Co 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from C/O Jolliffe Cork & Co 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from C/O Jolliffe Cork & Co 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 6 December 2011 (1 page) |
19 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Registered office address changed from Trident House Milner Way Ossett Wakefield West Yorkshire WF5 9JE on 19 September 2011 (1 page) |
19 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Registered office address changed from Trident House Milner Way Ossett Wakefield West Yorkshire WF5 9JE on 19 September 2011 (1 page) |
11 November 2010 | Accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of John Milner as a director (1 page) |
14 June 2010 | Termination of appointment of John Milner as a director (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / richard milner / 01/08/2007 (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from trident house milner way ossett wakefiled west yorkshire WF5 9JE england (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from milner house milner way ossett west yorkshire WF5 9JN (1 page) |
16 June 2008 | Director's change of particulars / richard milner / 01/08/2007 (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from trident house milner way ossett wakefiled west yorkshire WF5 9JE england (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from milner house milner way ossett west yorkshire WF5 9JN (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
23 March 2007 | Company name changed milnerbuild LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed milnerbuild LIMITED\certificate issued on 23/03/07 (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
6 February 2006 | Company name changed richard milner construction serv ices LIMITED\certificate issued on 06/02/06 (2 pages) |
6 February 2006 | Company name changed richard milner construction serv ices LIMITED\certificate issued on 06/02/06 (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
9 November 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | Return made up to 12/06/05; full list of members
|
7 July 2005 | Return made up to 12/06/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Return made up to 12/06/04; full list of members (7 pages) |
10 September 2004 | Return made up to 12/06/04; full list of members (7 pages) |
10 September 2004 | New secretary appointed (2 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 March 2004 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
12 March 2004 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
4 July 2003 | Return made up to 12/06/03; full list of members
|
4 July 2003 | Return made up to 12/06/03; full list of members
|
6 October 2002 | Memorandum and Articles of Association (9 pages) |
6 October 2002 | Memorandum and Articles of Association (9 pages) |
17 September 2002 | Company name changed client call LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed client call LIMITED\certificate issued on 17/09/02 (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
12 June 2002 | Incorporation (16 pages) |
12 June 2002 | Incorporation (16 pages) |