Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Secretary Name | Mrs Elaine Helen Barnes-Nabridnyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstyles, Coal Pit Lane Lower Cumberworth Huddersfield West Yorkshire HD8 8PL |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £365 |
Current Liabilities | £1,089,078 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 11 September 2014 (5 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (5 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 11 March 2014 (5 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (5 pages) |
9 October 2013 | Liquidators statement of receipts and payments to 11 September 2013 (5 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 11 March 2013 (5 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 11 March 2013 (5 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 11 September 2012 (5 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 11 September 2012 (5 pages) |
14 August 2012 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 14 August 2012 (2 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 11 March 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 11 March 2012 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 11 March 2011 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 11 September 2009 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 11 September 2011 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 11 September 2011 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 11 September 2010 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 11 September 2009 (5 pages) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Certificate of removal of voluntary liquidator (1 page) |
26 March 2012 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 11 September 2010 (5 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 11 September 2009 (5 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 11 March 2012 (5 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 11 March 2011 (5 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 11 September 2011 (5 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 11 September 2009 (5 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 11 March 2012 (5 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 11 September 2011 (5 pages) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
17 September 2008 | Statement of affairs with form 4.19 (8 pages) |
17 September 2008 | Appointment of a voluntary liquidator (1 page) |
17 September 2008 | Resolutions
|
26 August 2008 | Registered office changed on 26/08/2008 from riverside, jubilee way, grange moor, wakefield west yorkshire WF4 4TD (1 page) |
28 May 2008 | Resolutions
|
12 March 2008 | Return made up to 28/11/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: jubilee way, grange moor wakefield west yorkshire WF4 4TD (1 page) |
22 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
5 November 2006 | Accounts made up to 31 December 2005 (1 page) |
3 November 2006 | Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Incorporation (13 pages) |