Upper Edge
Elland
West Yorkshire
HX5 9PQ
Secretary Name | Belinda Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years (closed 27 June 2023) |
Role | Secretary |
Correspondence Address | 3 Wilderness Road Upper Edge Elland West Yorkshire HX5 9PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01484 710620 |
---|---|
Telephone region | Huddersfield |
Registered Address | C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
1 at £1 | Gary Nicholas Broadbent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,378 |
Cash | £4 |
Current Liabilities | £3,407 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2023 | Application to strike the company off the register (1 page) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
25 August 2022 | Secretary's details changed for Belinda Broadbent on 25 August 2022 (1 page) |
25 August 2022 | Director's details changed for Gary Nicholas Broadbent on 25 August 2022 (2 pages) |
25 August 2022 | Change of details for Mr Gary Broadbent as a person with significant control on 25 August 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
26 May 2022 | Previous accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
28 October 2021 | Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 28 October 2021 (1 page) |
29 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 July 2017 | Notification of Gary Broadbent as a person with significant control on 20 June 2017 (2 pages) |
13 July 2017 | Notification of Gary Broadbent as a person with significant control on 20 June 2017 (2 pages) |
6 July 2017 | Registered office address changed from 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 July 2017 | Registered office address changed from 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Company name changed gabel mortgages LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed gabel mortgages LIMITED\certificate issued on 10/05/13
|
26 June 2012 | Registered office address changed from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Registered office address changed from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD on 26 June 2012 (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Gary Nicholas Broadbent on 20 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Gary Nicholas Broadbent on 20 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 December 2008 | Return made up to 20/06/07; full list of members (3 pages) |
19 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
19 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
19 December 2008 | Return made up to 20/06/07; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 14 bracken road brighouse west yorkshire HD6 2HW (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 14 bracken road brighouse west yorkshire HD6 2HW (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
26 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members
|
25 June 2004 | Return made up to 20/06/04; full list of members
|
24 March 2004 | Registered office changed on 24/03/04 from: 7 green lane hove edge brighouse HD6 2PS (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 7 green lane hove edge brighouse HD6 2PS (1 page) |
2 October 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
2 October 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (9 pages) |
20 June 2003 | Incorporation (9 pages) |