Market Street
Huddersfield
West Yorkshire
HD1 2EW
Secretary Name | Mrs Julie Anne Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | Mr Ian Andrew Mallalieu Pogson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Companydirector |
Country of Residence | England |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Registered Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | Executors Of Ian Andrew Mallalieu Pogson 35.00% Ordinary |
---|---|
35 at £1 | Mark Daniel Harris 35.00% Ordinary |
20 at £1 | Julie Anne Greenwood 20.00% Ordinary |
10 at £1 | Warnock Kerr 10.00% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 July 2006 | Delivered on: 21 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
16 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
31 July 2014 | Termination of appointment of Ian Andrew Mallalieu Pogson as a director on 22 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Ian Andrew Mallalieu Pogson as a director on 22 July 2014 (1 page) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Director's details changed for Mr Ian Andrew Mallalieu Pogson on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mark Daniel Harris on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mark Daniel Harris on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Ian Andrew Mallalieu Pogson on 18 October 2011 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 June 2011 | Secretary's details changed for Mrs Julie Anne Greenwood on 1 June 2011 (1 page) |
6 June 2011 | Secretary's details changed for Mrs Julie Anne Greenwood on 1 June 2011 (1 page) |
6 June 2011 | Secretary's details changed for Mrs Julie Anne Greenwood on 1 June 2011 (1 page) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: c/o simpson wood, bank chambers market street huddersfield west yorkshire HD1 2EW (1 page) |
1 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: c/o simpson wood, bank chambers market street huddersfield west yorkshire HD1 2EW (1 page) |
1 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Incorporation (14 pages) |
24 October 2005 | Incorporation (14 pages) |