Linthwaite
Huddersfield
West Yorkshire
HD7 5PU
Director Name | Elizabeth Hopkinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downing Street Linthwaite Huddersfield West Yorkshire HD7 5PU |
Secretary Name | Elizabeth Hopkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downing Street Linthwaite Huddersfield West Yorkshire HD7 5PU |
Director Name | Mr Matthew Booth |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 James Street Slaithwaite Huddersfield Yorkshire HD7 5BL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.openfirecentre.co.uk |
---|
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
50 at £1 | A.t. Hopkinson 50.00% Ordinary |
---|---|
50 at £1 | E.v. Hopkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,851 |
Current Liabilities | £45,771 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 July 2015 | Liquidators statement of receipts and payments to 10 June 2015 (13 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (13 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (13 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (21 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (21 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 10 June 2014 (21 pages) |
22 July 2014 | Registered office address changed from St Andrew House the Headrow Leeds LS1 5JW England to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House the Headrow Leeds LS1 5JW England to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
21 June 2013 | Registered office address changed from 124 Yorkshire Street Oldham Lancashire OL1 1ST on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 124 Yorkshire Street Oldham Lancashire OL1 1ST on 21 June 2013 (1 page) |
18 June 2013 | Appointment of a voluntary liquidator (1 page) |
18 June 2013 | Resolutions
|
18 June 2013 | Statement of affairs with form 4.19 (7 pages) |
18 June 2013 | Statement of affairs with form 4.19 (7 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Appointment of Mr Matthew Booth as a director (2 pages) |
15 December 2010 | Appointment of Mr Matthew Booth as a director (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 June 2010 | Director's details changed for Elizabeth Hopkinson on 9 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Elizabeth Hopkinson on 9 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Alan Trevor Hopkinson on 9 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Alan Trevor Hopkinson on 9 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Elizabeth Hopkinson on 9 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Alan Trevor Hopkinson on 9 May 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
4 June 2003 | Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 2003 | New secretary appointed;new director appointed (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 2003 | New secretary appointed;new director appointed (1 page) |
22 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |