Golcar
Huddersfield
West Yorkshire
HD7 4PA
Director Name | Kenneth Blessing |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 16 March 2021) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Green Edge Golcar Huddersfield West Yorkshire HD7 4PA |
Secretary Name | Kenneth Blessing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 16 March 2021) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Green Edge Golcar Huddersfield West Yorkshire HD7 4PA |
Director Name | Dr Balakrishnan Mohan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Hospital Consultant |
Correspondence Address | 2 Gloucester Close Chippenham Wiltshire SN14 0NS |
Secretary Name | Thankamony Mohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gloucester Close Chippenham Wiltshire SN14 0NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 07 968709054 |
---|---|
Telephone region | Mobile |
Registered Address | 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£203 |
Cash | £620 |
Current Liabilities | £823 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 February 2015 | Annual return made up to 13 January 2015 no member list (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 January 2014 | Annual return made up to 13 January 2014 no member list (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 January 2013 | Annual return made up to 13 January 2013 no member list (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 January 2012 | Annual return made up to 13 January 2012 no member list (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Annual return made up to 13 January 2011 no member list (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for Kenneth Blessing on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Christine Blessing on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 13 January 2010 no member list (3 pages) |
2 February 2010 | Director's details changed for Kenneth Blessing on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Christine Blessing on 1 October 2009 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Annual return made up to 13/01/09 (2 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 February 2008 | Annual return made up to 13/01/08 (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 189 blackmoorfoot road croslane moor huddersfield west yorkshire HD4 5RL (1 page) |
14 February 2007 | Annual return made up to 13/01/07 (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 February 2006 | Annual return made up to 13/01/06 (4 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: the offices of wormald & partners (chartered accountants) 157 redland road redland bristol BS6 6YE (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed;new director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 August 2005 | Annual return made up to 13/01/05 (3 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
13 January 2004 | Incorporation (22 pages) |