Huddersfield
West Yorkshire
HD1 4TW
Secretary Name | Marilyn Waite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Mills Stoney Battery Huddersfield West Yorkshire HD1 4TW |
Director Name | Stephen Waite |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Mills Stoney Battery Huddersfield West Yorkshire HD1 4TW |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
1 at £1 | Marilyn Waite 50.00% Ordinary |
---|---|
1 at £1 | Stephen Waite 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,067 |
Cash | £3,181 |
Current Liabilities | £76,682 |
Latest Accounts | 31 March 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 December 2013 | Final Gazette dissolved following liquidation (1 page) |
26 December 2013 | Final Gazette dissolved following liquidation (1 page) |
26 September 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 September 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 6 February 2013 (17 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (17 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 6 February 2013 (17 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (17 pages) |
18 July 2012 | Registered office address changed from Britannia Mills Crosland Moor Huddersfield HD1 4TW on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from Britannia Mills Crosland Moor Huddersfield HD1 4TW on 18 July 2012 (2 pages) |
17 February 2012 | Appointment of a voluntary liquidator (1 page) |
17 February 2012 | Statement of affairs with form 4.19 (5 pages) |
17 February 2012 | Appointment of a voluntary liquidator (1 page) |
17 February 2012 | Resolutions
|
17 February 2012 | Statement of affairs with form 4.19 (5 pages) |
17 February 2012 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 September 2011 | Termination of appointment of Stephen Waite as a director (1 page) |
28 September 2011 | Termination of appointment of Stephen Waite as a director on 31 July 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Director's details changed for Stephen Waite on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Stephen Waite on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Stephen Waite on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Marilyn Waite on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Marilyn Waite on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Marilyn Waite on 1 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
10 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 December 2008 | Return made up to 08/07/08; full list of members (4 pages) |
30 December 2008 | Return made up to 08/07/08; full list of members (4 pages) |
29 December 2008 | Director's change of particulars / stephen waite / 31/07/2008 (1 page) |
29 December 2008 | Director's Change of Particulars / stephen waite / 31/07/2008 / HouseName/Number was: , now: britannia mills; Street was: netherwood, now: stoney battery; Area was: netherwood lane marsden, now: ; Region was: , now: west yorkshire; Post Code was: HD7 6AT, now: HD1 4TW; Country was: , now: united kingdom (1 page) |
29 December 2008 | Director and Secretary's Change of Particulars / marilyn waite / 31/07/2008 / HouseName/Number was: , now: britannia mills; Street was: netherwood netherwood lane, now: stoney battery; Area was: marsden, now: ; Region was: , now: west yorkshire; Post Code was: HD7 6AT, now: HD1 4TW; Country was: , now: united kingdom (1 page) |
29 December 2008 | Director and secretary's change of particulars / marilyn waite / 31/07/2008 (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
7 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Incorporation (14 pages) |
8 July 2003 | Incorporation (14 pages) |