35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director Name | Mr Michael Anthony Ward |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Secretary Name | Mr Garry Squire Ashmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr Garry Squire Ashmore |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(2 years after company formation) |
Appointment Duration | 14 years, 11 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
8 at £1 | Rachel Ward 8.08% Ordinary |
---|---|
8 at £1 | Sally Elizabeth Rawlins 8.08% Ordinary |
8 at £1 | Zoe Ashmore 8.08% Ordinary |
25 at £1 | Garry Squire Ashmore 25.25% Ordinary |
25 at £1 | Michael Anthony Ward 25.25% Ordinary |
25 at £1 | Steven Rawlins 25.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,036 |
Cash | £8,367 |
Current Liabilities | £68,909 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2021 | Application to strike the company off the register (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
10 December 2018 | Director's details changed for Mr Garry Squire Ashmore on 10 December 2018 (2 pages) |
10 December 2018 | Change of details for Mr Garry Squire Ashmore as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Secretary's details changed for Mr Garry Squire Ashmore on 10 December 2018 (1 page) |
10 December 2018 | Registered office address changed from Riverside Works Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9NE to PO Box 30 35 C/O Wheawill & Sudworth 35 Westgate Huddersfield West Yorkshire HD1 1PA on 10 December 2018 (1 page) |
10 December 2018 | Change of details for Mr Michael Anthony Ward as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Change of details for Mr Steven Rawlins as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
10 December 2018 | Registered office address changed from PO Box 30 35 C/O Wheawill & Sudworth 35 Westgate Huddersfield West Yorkshire HD1 1PA England to C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA on 10 December 2018 (1 page) |
16 July 2018 | Notification of Michael Anthony Ward as a person with significant control on 6 April 2016 (4 pages) |
16 July 2018 | Notification of Garry Squire Ashmore as a person with significant control on 6 April 2016 (4 pages) |
16 July 2018 | Notification of Steven Rawlins as a person with significant control on 6 April 2016 (4 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 December 2017 | Administrative restoration application (3 pages) |
16 December 2017 | Confirmation statement made on 18 October 2017 with no updates (2 pages) |
16 December 2017 | Administrative restoration application (3 pages) |
16 December 2017 | Confirmation statement made on 18 October 2017 with no updates (2 pages) |
16 December 2017 | Confirmation statement made on 18 October 2016 with updates (12 pages) |
16 December 2017 | Confirmation statement made on 18 October 2016 with updates (12 pages) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 March 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Michael Anthony Ward on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Garry Squire Ashmore on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Garry Squire Ashmore on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Steven Rawlins on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Anthony Ward on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Garry Squire Ashmore on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Steven Rawlins on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Anthony Ward on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Steven Rawlins on 1 October 2009 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Director's change of particulars / garry ashmore / 19/10/2007 (1 page) |
22 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
22 October 2008 | Director's change of particulars / garry ashmore / 19/10/2007 (1 page) |
22 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from riverside work egmont street mossley lancashire OL5 9NE (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from riverside work egmont street mossley lancashire OL5 9NE (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members
|
26 October 2006 | Return made up to 18/10/06; full list of members
|
26 October 2005 | Return made up to 18/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (8 pages) |
4 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
4 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
24 November 2004 | Company name changed smg holdings LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed smg holdings LIMITED\certificate issued on 24/11/04 (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
2 November 2004 | Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 November 2004 | Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
18 October 2004 | Incorporation (12 pages) |
18 October 2004 | Incorporation (12 pages) |