Mirfield
WF14 8BT
Director Name | Mrs Ruth Senior |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(5 days after company formation) |
Appointment Duration | 21 years, 3 months (closed 30 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Malt House St. Paul's Lock Mirfield WF14 8BT |
Secretary Name | Mrs Ruth Senior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(5 days after company formation) |
Appointment Duration | 21 years, 3 months (closed 30 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Malt House St. Paul's Lock Mirfield WF14 8BT |
Director Name | Nina Louise Hampson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(5 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 November 2009) |
Role | Accountant |
Correspondence Address | 78 Roberttown Lane Liversedge West Yorkshire WF15 7LY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 01274 879918 |
---|---|
Telephone region | Bradford |
Registered Address | 242 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Geoffrey Howard Senior 50.00% Ordinary |
---|---|
50 at £1 | Ruth Senior 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,859 |
Cash | £2,129 |
Current Liabilities | £107,017 |
Latest Accounts | 23 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 23 November |
11 July 2008 | Delivered on: 12 July 2008 Satisfied on: 4 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 242 oxford road gomersal cleckheaton west yorkshire, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2023 | Application to strike the company off the register (3 pages) |
9 February 2023 | Micro company accounts made up to 23 November 2022 (3 pages) |
8 February 2023 | Previous accounting period shortened from 31 March 2023 to 23 November 2022 (1 page) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 12 November 2021 with updates (3 pages) |
17 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
7 November 2018 | Director's details changed for Mr Geoffrey Howard Senior on 1 November 2018 (2 pages) |
7 November 2018 | Change of details for Mrs Ruth Senior as a person with significant control on 1 November 2018 (2 pages) |
7 November 2018 | Change of details for Mr Geoffrey Howard Senior as a person with significant control on 1 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mrs Ruth Senior on 1 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mrs Ruth Senior on 1 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mr Geoffrey Howard Senior on 1 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
7 November 2018 | Secretary's details changed for Mrs Ruth Senior on 1 November 2018 (1 page) |
17 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Geoffrey Howard Senior on 1 November 2009 (1 page) |
13 May 2010 | Director's details changed for Geoffrey Howard Senior on 1 November 2009 (1 page) |
13 May 2010 | Director's details changed for Ruth Senior on 1 November 2009 (1 page) |
13 May 2010 | Director's details changed for Ruth Senior on 1 November 2009 (1 page) |
13 May 2010 | Director's details changed for Geoffrey Howard Senior on 1 November 2009 (1 page) |
13 May 2010 | Director's details changed for Ruth Senior on 1 November 2009 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Termination of appointment of Nina Hampson as a director (1 page) |
26 November 2009 | Termination of appointment of Nina Hampson as a director (1 page) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Return made up to 01/11/07; full list of members (7 pages) |
5 December 2007 | Return made up to 01/11/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
2 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
8 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
8 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: highstone co formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: highstone co formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 March 2003 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
1 November 2002 | Incorporation (13 pages) |
1 November 2002 | Incorporation (13 pages) |