Slead Syke
Brighouse
West Yorkshire
HD6 2QW
Secretary Name | Mr Garry Knopwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(1 day after company formation) |
Appointment Duration | 18 years, 6 months (closed 23 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wood Bottom Lane Slead Syke Brighouse West Yorkshire HD6 2QW |
Director Name | Guy Potts |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 64 Upper Washer Lane Pye Nest Halifax West Yorkshire HX2 7DR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | calderscaffoldingltd.co.uk |
---|---|
Telephone | 01422 243322 |
Telephone region | Halifax |
Registered Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
10 at £1 | Gary Knopwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290 |
Cash | £9,987 |
Current Liabilities | £132,120 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 December 2022 | Liquidators' statement of receipts and payments to 13 October 2022 (15 pages) |
---|---|
21 October 2021 | Statement of affairs (8 pages) |
21 October 2021 | Resolutions
|
21 October 2021 | Appointment of a voluntary liquidator (3 pages) |
21 October 2021 | Registered office address changed from 12 Wood Bottom Lane Slead Syke Brighouse Yorkshire HD6 2QW to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 21 October 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 July 2017 | Notification of Garry Knopwood as a person with significant control on 21 June 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 July 2017 | Notification of Garry Knopwood as a person with significant control on 21 June 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 November 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
3 November 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 June 2016 | Director's details changed for Gary Knopwood on 1 April 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Gary Knopwood on 1 April 2016 (1 page) |
23 June 2016 | Secretary's details changed for Gary Knopwood on 1 April 2016 (1 page) |
23 June 2016 | Director's details changed for Gary Knopwood on 1 April 2016 (2 pages) |
21 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 August 2015 (1 page) |
21 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 August 2015 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Director's details changed for Gary Knopwood on 20 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Gary Knopwood on 20 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
27 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Appointment terminated director guy potts (1 page) |
22 June 2009 | Appointment terminated director guy potts (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 January 2008 | Return made up to 20/06/07; no change of members (7 pages) |
2 January 2008 | Return made up to 20/06/07; no change of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 October 2006 | Return made up to 20/06/06; full list of members (7 pages) |
30 October 2006 | Return made up to 20/06/06; full list of members (7 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Ad 21/06/05-21/06/05 £ si 9@1=9 £ ic 1/10 (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 9 archbell avenue brighouse HD6 3SU (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 9 archbell avenue brighouse HD6 3SU (1 page) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Ad 21/06/05-21/06/05 £ si 9@1=9 £ ic 1/10 (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
20 June 2005 | Incorporation (9 pages) |
20 June 2005 | Incorporation (9 pages) |