Milnsbridge
Huddersfield
HD3 4NG
Director Name | John Thomas Haigh Garside |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2003(same day as company formation) |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Market Street Milnsbridge Huddersfield HD3 4NG |
Secretary Name | Dorcas Garside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Market Street Milnsbridge Huddersfield HD3 4NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01484 646402 |
---|---|
Telephone region | Huddersfield |
Registered Address | Permanent House Dundas Street Huddersfield HD1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs Dorcas Haigh & Mr John Haigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37 |
Cash | £3,549 |
Current Liabilities | £6,494 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2023 | Application to strike the company off the register (3 pages) |
20 December 2022 | Registered office address changed from 32 Market Street Milnsbridge Huddersfield HD3 4NG to Permanent House Dundas Street Huddersfield HD1 2EX on 20 December 2022 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
17 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
18 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 July 2015 | Registered office address changed from 21 Yates Lane Milnsbridge Huddersfield HD3 4NW to 32 Market Street Milnsbridge Huddersfield HD3 4NG on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 21 Yates Lane Milnsbridge Huddersfield HD3 4NW to 32 Market Street Milnsbridge Huddersfield HD3 4NG on 28 July 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 October 2014 | Director's details changed for John Thomas Haigh Garside on 26 August 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Dorcas Garside on 26 August 2014 (1 page) |
10 October 2014 | Director's details changed for John Thomas Haigh Garside on 26 August 2014 (2 pages) |
10 October 2014 | Director's details changed for Dorcas Garside on 26 August 2014 (2 pages) |
10 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Dorcas Garside on 26 August 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Dorcas Garside on 26 August 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Director's details changed for Dorcas Garside on 26 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Director's details changed for Dorcas Garside on 26 August 2010 (2 pages) |
7 October 2010 | Director's details changed for John Thomas Haigh Garside on 26 August 2010 (2 pages) |
7 October 2010 | Director's details changed for John Thomas Haigh Garside on 26 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 27 fenay bridge road fenay bridge huddersfield west yorkshire HD8 0AY (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 27 fenay bridge road fenay bridge huddersfield west yorkshire HD8 0AY (1 page) |
28 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 November 2005 | Return made up to 26/08/05; full list of members
|
14 November 2005 | Return made up to 26/08/05; full list of members
|
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 505 wakefield road dalton huddersfield west yorkshire HD5 9XN (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 505 wakefield road dalton huddersfield west yorkshire HD5 9XN (1 page) |
13 September 2004 | Return made up to 26/08/04; full list of members
|
13 September 2004 | Return made up to 26/08/04; full list of members
|
5 February 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
5 February 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
25 October 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
26 August 2003 | Incorporation (16 pages) |
26 August 2003 | Incorporation (16 pages) |