Huddersfield
West Yorkshire
HD1 2QA
Secretary Name | Mrs Jayne Davies |
---|---|
Status | Closed |
Appointed | 13 September 2011(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 2a Market Walk Huddersfield West Yorkshire HD1 2QA |
Director Name | Mrs Beverley Anne Couldwell |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1 Norfolk Close Edgerton Huddersfield HD1 5NJ |
Secretary Name | Stephen Couldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables 1 Norfolk Close Edgerton Huddersfield HD1 5NJ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 2a Market Walk Huddersfield West Yorkshire HD1 2QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
1 at £1 | Jayne Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,348 |
Cash | £6,884 |
Current Liabilities | £17,196 |
Latest Accounts | 31 July 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 September 2011 | Appointment of Mrs Jayne Davies as a secretary (1 page) |
23 September 2011 | Appointment of Mrs Jayne Davies as a director (2 pages) |
23 September 2011 | Termination of appointment of Beverley Couldwell as a director (1 page) |
23 September 2011 | Termination of appointment of Stephen Couldwell as a secretary (1 page) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 July 2010 | Director's details changed for Beverley Couldwell on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Beverley Couldwell on 8 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 July 2004 | Return made up to 10/07/04; full list of members
|
29 August 2003 | Registered office changed on 29/08/03 from: 2A market walk, huddersfield, west yorkshire, HD1 2QA (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 111 park avenue, shelley, huddersfield, west yorkshire HD8 8JZ (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: c/o the information bureau LTD, 23 imex business centre, carrbottom road,bradford, west yorkshire (1 page) |
28 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (11 pages) |