Scammonden
Huddersfield
W Yorks
HD3 3FR
Secretary Name | Peter James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Plasterer |
Correspondence Address | 116 Town End Golcar Huddersfield West Yorkshire HD7 4QD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 5 Camp Hill Greenslack Lane Scammonden Huddersfield W Yorks HD3 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
2 at £1 | Dawn Irene Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,053 |
Cash | £3,144 |
Current Liabilities | £19,518 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2020 | Application to strike the company off the register (1 page) |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
13 November 2019 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
13 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 September 2014 | Registered office address changed from 4 Camp Hill Greenslack Lane, Scammonden Huddersfield W Yorks HD3 3FR England to 5 Camp Hill Greenslack Lane Scammonden Huddersfield W Yorks HD3 3FR on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 4 Camp Hill Greenslack Lane, Scammonden Huddersfield W Yorks HD3 3FR England to 5 Camp Hill Greenslack Lane Scammonden Huddersfield W Yorks HD3 3FR on 25 September 2014 (1 page) |
29 August 2014 | Registered office address changed from 116 Town End Golcar Huddersfield Yorkshire HD7 4QD to 4 Camp Hill Greenslack Lane, Scammonden Huddersfield W Yorks HD3 3FR on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 116 Town End Golcar Huddersfield Yorkshire HD7 4QD to 4 Camp Hill Greenslack Lane, Scammonden Huddersfield W Yorks HD3 3FR on 29 August 2014 (1 page) |
28 August 2014 | Director's details changed for Dawn Irene Kelly on 23 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Dawn Irene Kelly on 23 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 February 2014 | Termination of appointment of Peter Kelly as a secretary (1 page) |
7 February 2014 | Termination of appointment of Peter Kelly as a secretary (1 page) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 July 2010 (12 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 July 2010 (12 pages) |
29 July 2010 | Director's details changed for Dawn Irene Kelly on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Dawn Irene Kelly on 29 July 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 September 2007 | Return made up to 29/07/07; no change of members (6 pages) |
18 September 2007 | Return made up to 29/07/07; no change of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
29 July 2005 | Incorporation (12 pages) |
29 July 2005 | Incorporation (12 pages) |