New Mill
Holmfirth
West Yorkshire
HD9 7NP
Secretary Name | Glenn Furness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Holme Court New Mill Holmfirth West Yorkshire HD9 7NP |
Director Name | Glenn Furness |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Holme Court New Mill Holmfirth West Yorkshire HD9 7NP |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
1 at £1 | Glenn Furness 50.00% Ordinary |
---|---|
1 at £1 | Wilma Furness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,066 |
Cash | £946 |
Current Liabilities | £45,096 |
Latest Accounts | 31 August 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2013 | Final Gazette dissolved following liquidation (1 page) |
24 April 2013 | Final Gazette dissolved following liquidation (1 page) |
24 January 2013 | Liquidators' statement of receipts and payments to 11 January 2013 (7 pages) |
24 January 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 11 January 2013 (7 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 11 January 2013 (7 pages) |
24 January 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 May 2012 | Statement of affairs with form 4.19 (6 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Statement of affairs with form 4.19 (6 pages) |
14 May 2012 | Appointment of a voluntary liquidator (2 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Appointment of a voluntary liquidator (2 pages) |
2 May 2012 | Registered office address changed from Unit 2 Yorkshire Co Operatives Huddersfield Road Mirfield West Yorkshire WF14 8AN on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Unit 2 Yorkshire Co Operatives Huddersfield Road Mirfield West Yorkshire WF14 8AN on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Unit 2 Yorkshire Co Operatives Huddersfield Road Mirfield West Yorkshire WF14 8AN on 2 May 2012 (2 pages) |
2 April 2012 | Termination of appointment of Glenn Furness as a director on 30 March 2012 (1 page) |
2 April 2012 | Termination of appointment of Glenn Furness as a director (1 page) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 July 2005 | Return made up to 05/07/05; no change of members (2 pages) |
28 July 2005 | Return made up to 05/07/05; no change of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
18 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
18 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Ad 05/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Ad 05/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
26 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Incorporation (11 pages) |
5 July 2003 | Incorporation (11 pages) |