Huddersfield
West Yorkshire
HD3 3LX
Secretary Name | Samantha Madigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Student |
Correspondence Address | C/O Paramount Accountancy Ltd Independence House H Huddersfield West Yorkshire HD3 3LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01484 653000 |
---|---|
Telephone region | Huddersfield |
Registered Address | C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
100 at £1 | John Madigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,064 |
Cash | £18,258 |
Current Liabilities | £25,139 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
27 March 2017 | Register(s) moved to registered inspection location Walter Dawson & Son,St Peters Building Primitive Street Huddersfield HD1 1RA (1 page) |
27 March 2017 | Register inspection address has been changed to Walter Dawson & Son,St Peters Building Primitive Street Huddersfield HD1 1RA (1 page) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Director's details changed for John Madigan on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for John Madigan on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 July 2007 | Return made up to 20/03/07; full list of members (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Return made up to 20/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
4 April 2005 | Secretary's particulars changed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 6 greenside crescent waterloo huddersfield west yorkshire HD5 8QJ (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 20/03/04; full list of members
|
9 May 2003 | Registered office changed on 09/05/03 from: southview house 180 halifax old road huddersfield HD2 2SQ (1 page) |
9 May 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
7 April 2003 | Company name changed shellpond LTD\certificate issued on 06/04/03 (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 March 2003 | Incorporation (9 pages) |