Holmfirth
West Yorkshire
HD9 1HN
Secretary Name | Jacinta Louise Camody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 18 November 2021) |
Role | Company Director |
Correspondence Address | 96 Daw Royds Almondbury Huddersfield West Yorkshire HD5 8ST |
Secretary Name | Deborah Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Cockley Hill Lane Kirkheaton Huddersfield Yorkshire HD5 0HH |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | mark-riley.co.uk |
---|---|
Telephone | 01484 718719 |
Telephone region | Huddersfield |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
2 at £1 | Mark Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,215 |
Cash | £2,187 |
Current Liabilities | £133,648 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 May 2007 | Delivered on: 11 May 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
18 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 August 2020 | Liquidators' statement of receipts and payments to 6 June 2020 (16 pages) |
27 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
26 June 2019 | Registered office address changed from 9 Byram Street Huddersfield HD1 1DR England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 26 June 2019 (2 pages) |
25 June 2019 | Resolutions
|
25 June 2019 | Appointment of a voluntary liquidator (4 pages) |
25 June 2019 | Statement of affairs (9 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
18 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
11 December 2017 | Registered office address changed from C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to 9 Byram Street Huddersfield HD1 1DR on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to 9 Byram Street Huddersfield HD1 1DR on 11 December 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Registered office address changed from Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 35 Acre Lane Meltham Holmfirth HD9 4DH to Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 35 Acre Lane Meltham Holmfirth HD9 4DH to Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 10 March 2016 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 May 2014 | Registered office address changed from 9-10 Byram Street Huddersfield HD1 1DR on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 9-10 Byram Street Huddersfield HD1 1DR on 23 May 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mark Riley on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark Riley on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark Riley on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 November 2009 | Registered office address changed from Bracken House 14 Bracken Hill Mrfield WF14 0EZ on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from Bracken House 14 Bracken Hill Mrfield WF14 0EZ on 12 November 2009 (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 49 austhorpe road cross gates leeds LS15 8BA (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 49 austhorpe road cross gates leeds LS15 8BA (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
27 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
9 October 2007 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
17 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
17 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
25 February 2004 | Return made up to 30/01/04; full list of members
|
25 February 2004 | Return made up to 30/01/04; full list of members
|
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
30 January 2003 | Incorporation (15 pages) |
30 January 2003 | Incorporation (15 pages) |