Longwood
Huddersfield
West Yorkshire
HD3 3TH
Secretary Name | Christine Mary Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | No 6 Springbank Rawdon Leeds West Yorkshire LS19 6BF |
Director Name | Mr Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Farm 107 Honley Road Huddersfield HD4 6TY |
Director Name | Dr Paul Edwin Sewell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Park Lane Cottingham North Humberside HU16 5RX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(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 | 04 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | No 3 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1000 at £1 | Paul Edwin Sewell 8.33% Ordinary |
---|---|
6.8k at £1 | Michael Roger Firth 56.25% Ordinary |
2.3k at £1 | Stephen Andrew Auckland 18.75% Ordinary |
2k at £1 | Yorkshire Enterprise LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,531 |
Cash | £16 |
Current Liabilities | £365,549 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 April 2006 | Delivered on: 27 April 2006 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Termination of appointment of Stephen Andrew Auckland as a director on 19 November 2014 (1 page) |
9 February 2016 | Termination of appointment of Stephen Andrew Auckland as a director on 19 November 2014 (1 page) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 June 2014 | Termination of appointment of Paul Sewell as a director (2 pages) |
23 June 2014 | Termination of appointment of Paul Sewell as a director (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 March 2014 | Termination of appointment of Paul Sewell as a director (2 pages) |
6 March 2014 | Termination of appointment of Paul Sewell as a director (2 pages) |
20 February 2014 | Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from No 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 20 February 2014 (1 page) |
10 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 May 2008 | Auditor's resignation (1 page) |
23 May 2008 | Auditor's resignation (1 page) |
23 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from no 2 kirk house 1 kirkgate birstall west yorkshire WF17 9HE (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from no 2 kirk house 1 kirkgate birstall west yorkshire WF17 9HE (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from office one normanton business park ripley drive normanton YORKSHIREWF6 1QT (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from office one normanton business park ripley drive normanton YORKSHIREWF6 1QT (1 page) |
17 September 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 September 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 March 2007 | Return made up to 04/03/07; full list of members
|
20 March 2007 | Return made up to 04/03/07; full list of members
|
20 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 December 2006 | New director appointed (3 pages) |
10 December 2006 | New director appointed (3 pages) |
15 May 2006 | Ad 20/01/06--------- £ si 2000@1 (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Particulars of contract relating to shares (2 pages) |
15 May 2006 | Particulars of contract relating to shares (2 pages) |
15 May 2006 | Ad 20/01/06--------- £ si 2000@1 (2 pages) |
15 May 2006 | Resolutions
|
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
2 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
17 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 August 2005 | Company name changed na'then LIMITED\certificate issued on 16/08/05 (2 pages) |
16 August 2005 | Company name changed na'then LIMITED\certificate issued on 16/08/05 (2 pages) |
14 July 2005 | Auditor's resignation (1 page) |
14 July 2005 | Auditor's resignation (1 page) |
23 February 2005 | Return made up to 04/03/05; full list of members (7 pages) |
23 February 2005 | Return made up to 04/03/05; full list of members (7 pages) |
22 November 2004 | Full accounts made up to 30 June 2004 (11 pages) |
22 November 2004 | Full accounts made up to 30 June 2004 (11 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
23 December 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
23 December 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
12 September 2003 | Ad 12/08/03--------- £ si 7499@1=7499 £ ic 2501/10000 (2 pages) |
12 September 2003 | Ad 04/04/03--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages) |
12 September 2003 | Statement of affairs (4 pages) |
12 September 2003 | Ad 04/04/03--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages) |
12 September 2003 | Ad 12/08/03--------- £ si 7499@1=7499 £ ic 2501/10000 (2 pages) |
12 September 2003 | Statement of affairs (4 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
4 March 2003 | Incorporation (15 pages) |
4 March 2003 | Incorporation (15 pages) |