Golcar
Huddersfield
HD7 4LX
Director Name | Marie Therese Godfrey |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Banks Approach Golcar Huddersfield HD7 4LX |
Secretary Name | Marie Therese Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Banks Approach Golcar Huddersfield HD7 4LX |
Registered Address | 2 Banks Approach Golcar Huddersfield West Yorkshire HD7 4LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
80 at £1 | Craig Godfrey 80.00% Ordinary |
---|---|
20 at £1 | Marie Therese Godfrey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £733 |
Cash | £14 |
Current Liabilities | £1,651 |
Latest Accounts | 31 August 2011 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Compulsory strike-off action has been suspended (1 page) |
25 February 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2014 | Compulsory strike-off action has been suspended (1 page) |
26 July 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Craig Godfrey on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Marie Therese Godfrey on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Craig Godfrey on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Marie Therese Godfrey on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Craig Godfrey on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Marie Therese Godfrey on 1 January 2010 (2 pages) |
8 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 February 2009 | Return made up to 03/07/08; full list of members (4 pages) |
23 February 2009 | Return made up to 03/07/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Return made up to 03/07/07; full list of members
|
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 August 2007 | Return made up to 03/07/07; full list of members
|
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 May 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
3 May 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
18 January 2007 | Company name changed craig godfrey shopfitting limite d\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed craig godfrey shopfitting limite d\certificate issued on 18/01/07 (2 pages) |
22 September 2006 | Return made up to 03/07/06; full list of members
|
22 September 2006 | Return made up to 03/07/06; full list of members
|
9 June 2006 | Registered office changed on 09/06/06 from: 27 school close, ripponden halifax west yorkshire HX6 4HP (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 27 school close, ripponden halifax west yorkshire HX6 4HP (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
8 September 2004 | Ad 03/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 September 2004 | Ad 03/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 July 2003 | Incorporation (10 pages) |
3 July 2003 | Incorporation (10 pages) |