New Mill
Holmfirth
West Yorkshire
HD9 7LZ
Director Name | Dexter Pollard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Thwaite House Farm Penny Hill, Firbeck Worksop Nottinghamshire S81 8LS |
Secretary Name | Mr Nigel Jeremy Addy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldene Barn Stoney Bank Lane New Mill Holmfirth West Yorkshire HD9 7LZ |
Registered Address | Unit 1 Wortley Court Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2009 | Application to strike the company off the register (4 pages) |
23 December 2009 | Application to strike the company off the register (4 pages) |
20 October 2009 | Director's details changed for Dexter Pollard on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nigel Jeremy Addy on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nigel Jeremy Addy on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Director's details changed for Mr Nigel Jeremy Addy on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dexter Pollard on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Director's details changed for Dexter Pollard on 1 October 2009 (2 pages) |
27 September 2009 | Director and secretary's change of particulars / nigel addy / 11/12/2008 (1 page) |
27 September 2009 | Director and Secretary's Change of Particulars / nigel addy / 11/12/2008 / HouseName/Number was: , now: hazeldene; Street was: the farmhouse, now: stoney bank lane; Area was: bank end farm bank lane wortley, now: new mill; Post Town was: sheffield, now: holmfirth; Region was: , now: west yorkshire; Post Code was: S35 7DG, now: HD9 7LZ (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: fallbank lodge fallbank industrial estate dodworth, barnsley yorkshire S75 3LS (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: fallbank lodge fallbank industrial estate dodworth, barnsley yorkshire S75 3LS (1 page) |
5 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 November 2005 | Return made up to 13/10/05; full list of members
|
16 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (4 pages) |
3 November 2004 | Particulars of mortgage/charge (4 pages) |
13 October 2004 | Incorporation (12 pages) |
13 October 2004 | Incorporation (12 pages) |