Shelley
Huddersfield
HD8 8PX
Secretary Name | Nicholas Anthony Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Wellfield Road Lindley Huddersfield West Yorkshire HD3 4BJ |
Registered Address | 33 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Year | 2009 |
---|---|
Net Worth | £5,123 |
Cash | £9,025 |
Current Liabilities | £35,938 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 8 February 2017 (overdue) |
---|
9 June 2011 | Order of court to wind up (2 pages) |
---|---|
9 June 2011 | Order of court to wind up (2 pages) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 May 2010 | Director's details changed for Simon Patrick Gillard on 25 January 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Director's details changed for Simon Patrick Gillard on 25 January 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Registered office address changed from Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 30 January 2010 (2 pages) |
30 January 2010 | Registered office address changed from Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 30 January 2010 (2 pages) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
29 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
28 April 2009 | Return made up to 25/01/08; full list of members (3 pages) |
28 April 2009 | Return made up to 25/01/08; full list of members (3 pages) |
28 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
7 February 2006 | Registered office changed on 07/02/06 from: 44 wellfield road lindley huddersfield HD3 4BJ (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 44 wellfield road lindley huddersfield HD3 4BJ (1 page) |
25 January 2006 | Incorporation (12 pages) |
25 January 2006 | Incorporation (12 pages) |