Huddersfield
HD4 5PN
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mohammed Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 216a Manchester Road Thornton Lodge Huddersfield West Yorkshire HD1 3JF |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Safi Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 March 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Smiths Avenue Marsh Huddersfield West Yorkshire HD3 4AN |
Website | geosynthetics-lab.com |
---|---|
Telephone | 01484 345410 |
Telephone region | Huddersfield |
Registered Address | 17 Skelton Crescent Crosland Moor Huddersfield HD4 5PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
1 at £1 | Shazad Adam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £325 |
Current Liabilities | £4,006 |
Latest Accounts | 31 July 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
8 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
26 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Tony Dixon on 20 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Tony Dixon on 20 September 2013 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Registered office address changed from Calder Trading Estate Leeds Road Bradley Huddersfield HD5 0RS on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Calder Trading Estate Leeds Road Bradley Huddersfield HD5 0RS on 15 April 2013 (1 page) |
31 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 April 2012 | Director's details changed for Mr Tony Dixon on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Tony Dixon on 10 April 2012 (2 pages) |
26 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 March 2011 | Termination of appointment of Safi Hassan as a secretary (1 page) |
4 March 2011 | Termination of appointment of Safi Hassan as a secretary (1 page) |
2 September 2010 | Director's details changed for Mr Tony Dixon on 15 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Tony Dixon on 15 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
28 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 August 2008 | Director's change of particulars / tony dixon / 22/08/2008 (2 pages) |
26 August 2008 | Director's change of particulars / tony dixon / 22/08/2008 (2 pages) |
22 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 September 2007 | Return made up to 15/07/07; no change of members (6 pages) |
10 September 2007 | Return made up to 15/07/07; no change of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 April 2007 | Director's particulars changed (2 pages) |
5 April 2007 | Director's particulars changed (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
25 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
16 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
23 September 2004 | Return made up to 15/07/04; full list of members
|
23 September 2004 | Return made up to 15/07/04; full list of members
|
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: unit 5 riverside court colne road huddersfield west yorkshire HD1 3ER (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: unit 5 riverside court colne road huddersfield west yorkshire HD1 3ER (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 July 2003 | Incorporation (12 pages) |
15 July 2003 | Incorporation (12 pages) |