Springwood
Huddersfield
West Yorkshire
HD1 4EU
Secretary Name | Balbir Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 31 March 2015) |
Role | Housewife |
Correspondence Address | 12 Oastler Avenue Huddersfield West Yorkshire HD1 4EU |
Director Name | Gurmail Singh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Crawthorne Crescent Huddersfield West Yorkshire HD2 1LB |
Secretary Name | Mr Kalwant Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oastler Avenue Springwood Huddersfield West Yorkshire HD1 4EU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Balbir Kaur 50.00% Ordinary |
---|---|
1 at £1 | Kalwant Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,038 |
Cash | £685 |
Current Liabilities | £126,109 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 October 2013 | Registered office address changed from C/O John Butler/Redman Nicols Butler Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB England on 25 October 2013 (2 pages) |
24 October 2013 | Appointment of a voluntary liquidator (1 page) |
24 October 2013 | Resolutions
|
24 October 2013 | Statement of affairs with form 4.19 (7 pages) |
26 September 2013 | Registered office address changed from 12 Oastler Avenue Springwood Huddersfield West Yorkshire HD1 4EU on 26 September 2013 (1 page) |
19 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Kalwant Singh on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Kalwant Singh on 1 January 2010 (2 pages) |
16 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 April 2009 | Return made up to 13/09/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 October 2006 | Return made up to 13/09/05; full list of members
|
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
11 April 2005 | Director resigned (1 page) |
20 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 October 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
15 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | Incorporation (10 pages) |