Mirfield
West Yorkshire
WF14 9NZ
Director Name | Mr Richard John Mathias |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (closed 07 November 2017) |
Role | Law Firm Services |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crowlees Gardens Mirfield West Yorkshire WF14 9NZ |
Secretary Name | Mrs Kimberley Jayne Mathias |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (closed 07 November 2017) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crowlees Gardens Mirfield West Yorkshire WF14 9NZ |
Director Name | Mr John Michael Fryer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Over Austonley 58 Broad Lane Upperthong Holmfirth West Yorkshire HD9 3XE |
Director Name | Mr Paul Richard Joyce |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mission View Arrunden Holmfirth HD9 2TN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Paul Richard Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mission View Arrunden Holmfirth HD9 2TN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Karen Dianne James |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Camborne Drive Fixby Huddersfield West Yorkshire HD2 2NF |
Registered Address | 14 Cartwright Court Bradley Huddersfield West Yorkshire HD2 1GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£163 |
Cash | £967 |
Current Liabilities | £8,785 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 August 2007 | Delivered on: 22 August 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Restoration by order of the court (3 pages) |
28 December 2016 | Restoration by order of the court (3 pages) |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
30 May 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
30 May 2012 | Application to strike the company off the register (3 pages) |
23 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
15 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 January 2008 | Ad 08/01/08--------- £ si 900@1=900 £ ic 1000/1900 (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Ad 08/01/08--------- £ si 900@1=900 £ ic 1000/1900 (2 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Nc inc already adjusted 04/01/08 (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | Nc inc already adjusted 04/01/08 (1 page) |
20 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
20 September 2007 | Ad 01/08/07--------- £ si 1000@1=1000 (2 pages) |
20 September 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
20 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
20 September 2007 | Ad 01/08/07--------- £ si 1000@1=1000 (2 pages) |
20 September 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2006 | Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: oakley house 1 hungerford road, edgerton, huddersfield, west yorkshire HD3 3AL (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: oakley house 1 hungerford road, edgerton, huddersfield, west yorkshire HD3 3AL (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
4 September 2006 | New secretary appointed;new director appointed (2 pages) |
4 September 2006 | New secretary appointed;new director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 16 st john street, london, EC1M 4NT (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 16 st john street, london, EC1M 4NT (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
22 August 2006 | Incorporation (14 pages) |
22 August 2006 | Incorporation (14 pages) |