Company NameKirklees Accommodation Bureau Ltd
Company StatusDissolved
Company Number04705330
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous NameShellpond Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Madigan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressC/O Paramount Accountancy Ltd Independence House H
Huddersfield
West Yorkshire
HD3 3LX
Secretary NameSamantha Madigan
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleStudent
Correspondence AddressC/O Paramount Accountancy Ltd Independence House H
Huddersfield
West Yorkshire
HD3 3LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01484 653000
Telephone regionHuddersfield

Location

Registered AddressC/O Paramount Accountancy Ltd Independence House
Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

100 at £1John Madigan
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,064
Cash£18,258
Current Liabilities£25,139

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 March 2017Register(s) moved to registered inspection location Walter Dawson & Son,St Peters Building Primitive Street Huddersfield HD1 1RA (1 page)
27 March 2017Register inspection address has been changed to Walter Dawson & Son,St Peters Building Primitive Street Huddersfield HD1 1RA (1 page)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Director's details changed for John Madigan on 1 October 2009 (2 pages)
11 May 2010Director's details changed for John Madigan on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 20/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 20/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 July 2007Return made up to 20/03/07; full list of members (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Return made up to 20/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Return made up to 20/03/05; full list of members (3 pages)
4 April 2005Secretary's particulars changed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 6 greenside crescent waterloo huddersfield west yorkshire HD5 8QJ (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003Registered office changed on 09/05/03 from: southview house 180 halifax old road huddersfield HD2 2SQ (1 page)
9 May 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
7 April 2003Company name changed shellpond LTD\certificate issued on 06/04/03 (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
20 March 2003Incorporation (9 pages)