Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mr Jeremy Mark Hager |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 November 2020) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Graham Dawson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Park Road Kingstone Barnsley South Yorkshire S70 6NA |
Director Name | Mrs Sharon Joyce Dawson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Secretary Name | Mrs Sharon Joyce Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Director Name | Beverley Ann Mitchell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | 21 Mortimer Heights Cubley Penistone Sheffield South Yorkshire S36 9UY |
Secretary Name | Beverley Ann Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | 21 Mortimer Heights Cubley Penistone Sheffield South Yorkshire S36 9UY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.gda.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01622 315210 |
Telephone region | Maidstone |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
24 at £1 | Alistair James Darrell Farrant 48.00% Ordinary |
---|---|
24 at £1 | Jeremy Mark Hager 48.00% Ordinary |
1 at £1 | Alistair James Darrell Farrant 2.00% Ordinary B |
1 at £1 | Jeremy Mark Hager 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £212,552 |
Cash | £136,117 |
Current Liabilities | £276,637 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
22 April 2013 | Delivered on: 4 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2016 | Registered office address changed from The Old Vicarage Park Road Kingstone Barnsley South Yorkshire S70 6NA to Fox House 1 Fox Valley Way Stocksbridge Sheffield S36 2AA on 5 October 2016 (1 page) |
26 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
3 February 2016 | Satisfaction of charge 054986230001 in full (4 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 October 2013 | Termination of appointment of Graham Dawson as a director (1 page) |
11 October 2013 | Cancellation of shares. Statement of capital on 11 October 2013
|
11 October 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Resolutions
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 May 2013 | Registration of charge 054986230001 (10 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 January 2011 | Resolutions
|
19 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
19 October 2010 | Auditor's resignation (1 page) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 March 2010 | Director's details changed for Mr Graham Dawson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Graham Dawson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jeremy Mark Hager on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alistair James Darrell Farrant on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jeremy Mark Hager on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alistair James Darrell Farrant on 4 March 2010 (2 pages) |
20 November 2009 | Termination of appointment of Beverley Mitchell as a secretary (1 page) |
20 November 2009 | Termination of appointment of Beverley Mitchell as a director (1 page) |
7 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
13 August 2008 | Director and secretary's change of particulars / beverley alderson / 20/07/2008 (1 page) |
9 May 2008 | Return made up to 04/07/07; full list of members; amend (7 pages) |
19 March 2008 | Director appointed alistair james darrell farrant (1 page) |
18 March 2008 | Appointment terminated director and secretary sharon dawson (1 page) |
10 March 2008 | Director and secretary appointed beverley ann alderson (1 page) |
10 March 2008 | Ad 29/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
10 March 2008 | Director appointed jeremy mark hager (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 January 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
24 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 04/07/06; full list of members (2 pages) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 September 2006 | New director appointed (2 pages) |
4 July 2005 | Incorporation (16 pages) |