Leeds Road
Hipperholme, Halifax
West Yorkshire
HX3 8NH
Secretary Name | Linda Meakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Elm Park Leeds Road Hipperholme, Halifax West Yorkshire HX3 8NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | davidmeakin.com |
---|---|
Telephone | 01484 723947 |
Telephone region | Huddersfield |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
51 at £1 | Ernest David Meakin 51.00% Ordinary |
---|---|
49 at £1 | Linda Meakin 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,076 |
Cash | £57,911 |
Current Liabilities | £25,695 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2022 | Return of final meeting in a members' voluntary winding up (16 pages) |
14 October 2021 | Registered office address changed from The Boathouse Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP England to Coopers House Intake Lane Ossett WF5 0RG on 14 October 2021 (2 pages) |
8 October 2021 | Appointment of a voluntary liquidator (3 pages) |
8 October 2021 | Declaration of solvency (5 pages) |
8 October 2021 | Resolutions
|
18 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 March 2018 | Change of details for Mr Ernest David Meakin as a person with significant control on 1 October 2016 (2 pages) |
7 March 2018 | Notification of Linda Meakin as a person with significant control on 1 July 2016 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 October 2016 | Secretary's details changed for Linda Meakin on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Ernest David Meakin on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Ernest David Meakin on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Linda Meakin on 11 October 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 February 2016 | Registered office address changed from The Boathouse Victoria Works, Wharfe Street Brighouse West Yorkshire HD6 1PP United Kingdom to The Boathouse Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from The Boathouse Victoria Works, Wharfe Street Brighouse West Yorkshire HD6 1PP United Kingdom to The Boathouse Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP on 3 February 2016 (1 page) |
15 December 2015 | Registered office address changed from The Boat House Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP to The Boathouse Victoria Works, Wharfe Street Brighouse West Yorkshire HD6 1PP on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from The Boat House Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP to The Boathouse Victoria Works, Wharfe Street Brighouse West Yorkshire HD6 1PP on 15 December 2015 (1 page) |
18 September 2015 | Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS to The Boat House Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS to The Boat House Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP on 18 September 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 March 2010 | Director's details changed for Ernest David Meakin on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Ernest David Meakin on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
9 June 2006 | Ad 08/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2006 | Ad 08/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Incorporation (16 pages) |
7 March 2006 | Incorporation (16 pages) |