Edgerton
Huddersfield
West Yorkshire
HD2 2AG
Director Name | Miss Jill Lisa Moxon |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG |
Secretary Name | Robert David Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | soi77.co.uk |
---|
Registered Address | C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
50 at £1 | Jill Lisa Moxon 50.00% Ordinary |
---|---|
50 at £1 | Robert David Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,657 |
Cash | £1,582 |
Current Liabilities | £24,031 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
25 July 2017 | Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page) |
3 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
3 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 June 2016 | Director's details changed for Jill Lisa Moxon on 30 June 2015 (2 pages) |
13 June 2016 | Director's details changed for Robert David Clarke on 30 June 2015 (2 pages) |
13 June 2016 | Director's details changed for Jill Lisa Moxon on 30 June 2015 (2 pages) |
13 June 2016 | Director's details changed for Robert David Clarke on 30 June 2015 (2 pages) |
13 June 2016 | Secretary's details changed for Robert David Clarke on 30 June 2015 (1 page) |
13 June 2016 | Director's details changed for Robert David Clarke on 30 June 2015 (2 pages) |
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Robert David Clarke on 30 June 2015 (2 pages) |
13 June 2016 | Director's details changed for Jill Lisa Moxon on 30 June 2015 (2 pages) |
13 June 2016 | Director's details changed for Jill Lisa Moxon on 30 June 2015 (2 pages) |
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Secretary's details changed for Robert David Clarke on 30 June 2015 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 October 2011 | Registered office address changed from Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS on 24 October 2011 (1 page) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 March 2007 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
15 March 2007 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
11 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
11 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Incorporation (16 pages) |
23 May 2005 | Incorporation (16 pages) |