Huddersfield
West Yorkshire
HD8 0LE
Secretary Name | Richard Jeremy Paxman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | International House Penistone Road, Fenay Bridge Huddersfield West Yorkshire HD8 0LE |
Director Name | Colin Leslie Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Johnathan House Flat Head Green, Soyland Sowerby Bridge West Yorkshire HD8 8BP |
Registered Address | International House Penistone Road, Fenay Bridge Huddersfield West Yorkshire HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
100 at £1 | Curtis Glenn Paxman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,628 |
Cash | £20 |
Current Liabilities | £57,104 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Secretary's details changed for Richard Jeremy Paxman on 1 April 2013 (1 page) |
1 May 2013 | Secretary's details changed for Richard Jeremy Paxman on 1 April 2013 (1 page) |
1 May 2013 | Director's details changed for Mr Curtis Glenn Paxman on 1 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Curtis Glenn Paxman on 1 April 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Termination of appointment of Colin Smith as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 July 2008 | Return made up to 24/04/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from international house penistine road, fenay bridge huddersfield west yorkshire HD8 0LE (1 page) |
2 May 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
29 June 2006 | Location of register of members (non legible) (1 page) |
25 April 2006 | Incorporation (13 pages) |