Ripley
Derbyshire
DE5 3EA
Secretary Name | Kim Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | 3 Derby Road Ripley Derbyshire DE5 3EA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | broadwave.co.uk |
---|---|
Telephone | 0115 7148383 |
Telephone region | Nottingham |
Registered Address | 27 Harrison Road Halifax West Yorkshire HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Thomas Goodwin 50.00% Ordinary A |
---|---|
1 at £1 | Kim Goodwin 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,661 |
Cash | £7,251 |
Current Liabilities | £11,515 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (1 page) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
20 June 2017 | Registered office address changed from 38 Saxton Avenue Heanor Derbyshire DE75 7PZ England to 27 Harrison Road Halifax West Yorkshire HX1 2AF on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 38 Saxton Avenue Heanor Derbyshire DE75 7PZ England to 27 Harrison Road Halifax West Yorkshire HX1 2AF on 20 June 2017 (1 page) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from 38 Saxton Avenue Heanor Derbyshire DE75 7PZ England to 38 Saxton Avenue Heanor Derbyshire DE75 7PZ on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to 38 Saxton Avenue Heanor Derbyshire DE75 7PZ on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 38 Saxton Avenue Heanor Derbyshire DE75 7PZ England to 38 Saxton Avenue Heanor Derbyshire DE75 7PZ on 3 February 2017 (1 page) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to 38 Saxton Avenue Heanor Derbyshire DE75 7PZ on 3 February 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Termination of appointment of Kim Goodwin as a secretary on 7 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Kim Goodwin as a secretary on 7 November 2016 (1 page) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Secretary's details changed for Kim Goodwin on 1 January 2016 (1 page) |
12 February 2016 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to 3 Derby Road Ripley Derbyshire DE5 3EA on 12 February 2016 (1 page) |
12 February 2016 | Director's details changed for Mr Christopher Thomas Goodwin on 14 November 2015 (2 pages) |
12 February 2016 | Director's details changed for Mr Christopher Thomas Goodwin on 14 November 2015 (2 pages) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to 3 Derby Road Ripley Derbyshire DE5 3EA on 12 February 2016 (1 page) |
12 February 2016 | Secretary's details changed for Kim Goodwin on 1 January 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Christopher Thomas Goodwin on 23 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Christopher Thomas Goodwin on 23 December 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 June 2009 | Return made up to 23/12/08; full list of members (3 pages) |
5 June 2009 | Return made up to 23/12/08; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
16 January 2009 | Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
7 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
14 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 May 2004 | New director appointed (2 pages) |
31 March 2004 | Company name changed gardenroad LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Company name changed gardenroad LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Resolutions
|
23 December 2003 | Incorporation (16 pages) |
23 December 2003 | Incorporation (16 pages) |