Shipley
West Yorkshire
BD18 9BN
Director Name | Dominic Hughes |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2006) |
Role | Decorator/French Polisher |
Correspondence Address | 60 Hirst Wood Road Shipley West Yorkshire BD18 4BU |
Secretary Name | Mr Alexander Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Byron House Blackthorn Road Ilkley West Yorkshire LS29 8UP |
Secretary Name | Mrs Katherine Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 299 Taunton Street Shipley West Yorkshire BD18 9BH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(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 | 25 August 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01274 594241 |
---|---|
Telephone region | Bradford |
Registered Address | 2nd Floor 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
4 at £1 | Ajh Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£121,417 |
Current Liabilities | £22,262 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Completion of winding up (1 page) |
14 August 2015 | Completion of winding up (1 page) |
28 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2013 (11 pages) |
28 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2013 (11 pages) |
21 August 2013 | Order of court to wind up (2 pages) |
21 August 2013 | Order of court to wind up (2 pages) |
20 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2013 (11 pages) |
20 August 2013 | Notice of completion of voluntary arrangement (10 pages) |
20 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2013 (11 pages) |
20 August 2013 | Notice of completion of voluntary arrangement (10 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 March 2013 | Registered office address changed from 2 Peel House, Taunton Street Shipley West Yorkshire BD18 3NA on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 2 Peel House, Taunton Street Shipley West Yorkshire BD18 3NA on 20 March 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
2 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Director's details changed for Mr Alexander Hughes on 25 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Director's details changed for Mr Alexander Hughes on 25 August 2011 (2 pages) |
24 August 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
24 August 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Termination of appointment of Katherine Hughes as a secretary (1 page) |
14 September 2010 | Termination of appointment of Katherine Hughes as a secretary (1 page) |
26 April 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
26 April 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
19 October 2009 | Secretary's details changed for Mrs Katherine Hughes on 17 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Mrs Katherine Hughes on 17 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Alexander Hughes on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Alexander Hughes on 17 October 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
2 September 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
1 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
24 April 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
15 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
15 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
11 July 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
11 July 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
30 August 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 2 peel house, taunton street shipley west yorkshire BD18 3NA (1 page) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 2 peel house, taunton street shipley west yorkshire BD18 3NA (1 page) |
25 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
25 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 114 market street, thornton bradford west yorkshire BD13 3EN (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 114 market street, thornton bradford west yorkshire BD13 3EN (1 page) |
13 September 2004 | New secretary appointed;new director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New secretary appointed;new director appointed (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 August 2004 | Incorporation (16 pages) |
25 August 2004 | Incorporation (16 pages) |