Edgerton
Huddersfield
West Yorkshire
HD3 3AU
Secretary Name | Della Victoria Stapleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2005(3 days after company formation) |
Appointment Duration | 7 years (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | Fernleigh 10b Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3AU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Fernleigh 10b Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £16,187 |
Cash | £41,838 |
Current Liabilities | £38,234 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 April 2011 | Secretary's details changed for Della Victoria Stapleton on 2 December 2010 (1 page) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Secretary's details changed for Della Victoria Stapleton on 2 December 2010 (1 page) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Secretary's details changed for Della Victoria Stapleton on 2 December 2010 (1 page) |
7 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
7 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Natalie Stapleton on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Natalie Stapleton on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Natalie Stapleton on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
8 October 2009 | Company name changed able + baker LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Resolutions
|
8 October 2009 | Company name changed able + baker LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Resolutions
|
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
15 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
2 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
18 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: ferndale farm, manor road farnley tyas huddersfield west yorkshire HD4 6UL (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: ferndale farm, manor road farnley tyas huddersfield west yorkshire HD4 6UL (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
22 March 2005 | Incorporation (10 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Incorporation (10 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |