Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
Secretary Name | Sonia Eileen Wappett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House 25 Pike Law Lane Scapegoat Hill Huddersfield West Yorkshire HD7 4PL |
Director Name | Sonia Eileen Wappett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House 25 Pike Law Lane Scapegoat Hill Huddersfield West Yorkshire HD7 4PL |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Telephone | 01484 641397 |
---|---|
Telephone region | Huddersfield |
Registered Address | Highfield House, 25 Pikelaw Lane Scapegoat Hill Huddersfield HD7 4PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
75 at £1 | Sonia Eileen Wappett 75.00% Ordinary |
---|---|
25 at £1 | Geoffrey Wappett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,124 |
Cash | £2,052 |
Current Liabilities | £1,605 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (4 pages) |
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Sonia Eileen Wappett on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Geoffrey Wappett on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
1 July 2009 | Director appointed sonia eileen appett (1 page) |
2 May 2009 | Company name changed all things rugby LIMITED\certificate issued on 06/05/09 (2 pages) |
23 April 2009 | Ad 08/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (10 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
18 October 2002 | Incorporation (9 pages) |