Huddersfield
HD1 1LA
Director Name | Helen Legh Green |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Samuels Close Stanwick Wellingborough Northamptonshire NN9 6UH |
Director Name | Mr Paul Martin Green |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Eaton Avenue Bletchley Milton Keynes Buckinghamshire MK2 2HJ |
Secretary Name | Mr Paul Martin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Samuels Close Stanwick Wellingborough Northamptonshire NN9 6UH |
Director Name | Mr Richard Pakey |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2016) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD |
Secretary Name | Secretariat Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | Suite 16 Shearway Business Park Folkestone Kent CT19 4RH |
Website | publicityheaven.co.uk |
---|
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
72 at £1 | Mr Paul Martin Green 72.00% Ordinary |
---|---|
25 at £1 | Mr Richard Pakey 25.00% Ordinary |
2 at £1 | Ben Smith 2.00% Ordinary |
1 at £1 | Clare Hargrave 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,434 |
Cash | £104,226 |
Current Liabilities | £203,484 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 January 2019 | Liquidators' statement of receipts and payments to 17 November 2018 (15 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 17 November 2017 (13 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Change of name notice (2 pages) |
19 April 2017 | Change of name notice (2 pages) |
19 April 2017 | Resolutions
|
6 December 2016 | Registered office address changed from 7 st. Georges Square Huddersfield HD1 1LA England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 7 st. Georges Square Huddersfield HD1 1LA England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 6 December 2016 (2 pages) |
5 December 2016 | Statement of affairs with form 4.19 (8 pages) |
5 December 2016 | Appointment of a voluntary liquidator (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Statement of affairs with form 4.19 (8 pages) |
5 December 2016 | Appointment of a voluntary liquidator (1 page) |
5 December 2016 | Resolutions
|
27 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
27 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Termination of appointment of Paul Martin Green as a director on 1 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Paul Martin Green as a director on 1 April 2016 (1 page) |
3 May 2016 | Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to 7 st. Georges Square Huddersfield HD1 1LA on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Richard Pakey as a director on 24 March 2016 (1 page) |
3 May 2016 | Appointment of Mr Stephen Harvey-Franklin as a director on 24 March 2016 (2 pages) |
3 May 2016 | Termination of appointment of Paul Martin Green as a secretary on 24 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Paul Martin Green as a secretary on 24 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Richard Pakey as a director on 24 March 2016 (1 page) |
3 May 2016 | Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to 7 st. Georges Square Huddersfield HD1 1LA on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Stephen Harvey-Franklin as a director on 24 March 2016 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Appointment of Mr Richard Pakey as a director on 6 April 2013 (2 pages) |
11 January 2016 | Appointment of Mr Richard Pakey as a director on 6 April 2013 (2 pages) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 September 2012 | Director's details changed for Mr Paul Martin Green on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Paul Martin Green on 14 September 2012 (2 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 October 2011 | Company name changed publicity heaven LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Company name changed publicity heaven LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Change of name notice (2 pages) |
7 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Paul Martin Green on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Paul Martin Green on 25 April 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 2 venture court debdale road wellingborough northamptonshire NN8 5AA (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from suite 16, shearway business park folkestone kent CT19 4RH (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 2 venture court debdale road wellingborough northamptonshire NN8 5AA (1 page) |
23 April 2008 | Appointment terminated secretary secretariat business services LTD (1 page) |
23 April 2008 | Appointment terminated secretary secretariat business services LTD (1 page) |
23 April 2008 | Secretary appointed mr paul martin green (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from suite 16, shearway business park folkestone kent CT19 4RH (1 page) |
23 April 2008 | Secretary appointed mr paul martin green (1 page) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
27 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
25 April 2005 | Incorporation (17 pages) |
25 April 2005 | Incorporation (17 pages) |