New Mill
Holmfirth
HD9 7HY
Director Name | Jean Thewlis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | High Bank Farm New Mill Holmfirth HD9 7HY |
Secretary Name | Jean Thewlis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | High Bank Farm New Mill Holmfirth HD9 7HY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£27,586 |
Current Liabilities | £430,343 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
28 June 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 20 July 2010 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 20 January 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Statement of affairs with form 4.19 (6 pages) |
24 July 2009 | Statement of affairs with form 4.19 (6 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from unit b brockholes business park brockholes holmfirth west yorkshire HD9 7AD (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from unit b brockholes business park brockholes holmfirth west yorkshire HD9 7AD (1 page) |
28 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 November 2006 | Return made up to 03/10/06; full list of members
|
8 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
30 May 2006 | Ad 03/10/05-03/10/05 £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2006 | Ad 03/10/05-03/10/05 £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
3 October 2005 | Incorporation (31 pages) |
3 October 2005 | Incorporation (31 pages) |