Shepley
Huddersfield
West Yorkshire
HD8 8EP
Secretary Name | Miss Louise Higson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House Farm Dean House Lane Stainland Halifax HX4 9LG |
Director Name | Mr Marcus Gordon Bentley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 29 June 2011) |
Role | Pub Manager |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Miss Louise Higson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 29 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Secretary Name | Mr Joseph Gareth Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mowbray House 42 Church Lane Bardsey Leeds West Yorkshire LS17 9DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1m at 1 | Ms Andrea Denise Bentley 49.98% Redeemable Preferenc |
---|---|
1m at 1 | Philip Gordon Bentley 49.98% Redeemable Preferenc |
490 at 1 | Marcus Gordon Bentley 0.02% Ordinary |
490 at 1 | Ms Hannah Louise Bentley 0.02% Ordinary |
20 at 1 | Philip Gordon Bentley 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,043,190 |
Current Liabilities | £1,339,260 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
29 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2011 | Final Gazette dissolved following liquidation (1 page) |
29 March 2011 | Liquidators' statement of receipts and payments (10 pages) |
29 March 2011 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 March 2011 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 March 2011 | Liquidators statement of receipts and payments (10 pages) |
6 July 2010 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 6 July 2010 (2 pages) |
24 June 2010 | Declaration of solvency (3 pages) |
24 June 2010 | Declaration of solvency (3 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
24 June 2010 | Appointment of a voluntary liquidator (1 page) |
24 June 2010 | Appointment of a voluntary liquidator (1 page) |
10 June 2010 | Appointment of Mr Marcus Gordon Bentley as a director (2 pages) |
10 June 2010 | Appointment of Mr Marcus Gordon Bentley as a director (2 pages) |
10 June 2010 | Appointment of Miss Louise Higson as a director (2 pages) |
10 June 2010 | Appointment of Miss Louise Higson as a director (2 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
3 February 2010 | Statement of capital on 31 December 2009
|
3 February 2010 | Statement of capital on 31 December 2009
|
26 October 2009 | Director's details changed for Mr Philip Gordon Bentley on 16 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Philip Gordon Bentley on 16 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
24 April 2009 | Gbp sr 19200@1 (1 page) |
24 April 2009 | Gbp sr 19200@1 (1 page) |
25 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
25 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
26 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 October 2007 | Return made up to 16/10/07; no change of members (6 pages) |
25 October 2007 | Return made up to 16/10/07; no change of members
|
12 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members
|
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
30 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
7 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
25 August 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
25 August 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
13 January 2004 | Ad 23/12/03--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages) |
13 January 2004 | Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 January 2004 | Ad 23/12/03--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages) |
13 January 2004 | Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 January 2004 | Statement of affairs (14 pages) |
13 January 2004 | Statement of affairs (14 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
6 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Company name changed enough rope LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed enough rope LIMITED\certificate issued on 18/12/03 (2 pages) |
16 October 2003 | Incorporation (16 pages) |