Biddenham
Bedfordshire
MK40 4HX
Secretary Name | Annette Elizabeth Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(8 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 29 March 2022) |
Role | Company Director |
Correspondence Address | 11 Hampden Court Biddenham Bedfordshire MK40 4HX |
Director Name | Annette Elizabeth Young |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 December 2021) |
Role | Secretary Administator |
Country of Residence | England |
Correspondence Address | March House 11 Hampden Court Biddenham Bedford MK40 4HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 Holly Grove Lindley Huddersfield HD3 3NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
50 at £1 | Annette Elizabeth Young 50.00% Ordinary B |
---|---|
50 at £1 | Steven Paul Young 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £132,081 |
Cash | £84,037 |
Current Liabilities | £27,054 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2021 | Termination of appointment of Annette Elizabeth Young as a director on 28 December 2021 (1 page) |
31 December 2021 | Application to strike the company off the register (1 page) |
15 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
25 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 March 2020 | Registered office address changed from March House 11 Hampden Court Biddenham Bedford Bedfordshire MK40 4HX to 38 Holly Grove Lindley Huddersfield HD3 3NS on 22 March 2020 (1 page) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
31 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Director's details changed for Annette Elizabeth Young on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Annette Elizabeth Young on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Steven Paul Young on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Steven Paul Young on 26 October 2009 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
18 August 2004 | Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2004 | Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 October 2003 | Incorporation (16 pages) |
10 October 2003 | Incorporation (16 pages) |