Netherton
Huddersfield
Yorkshire
HD4 7HF
Director Name | Mr Damien McLean-Brown |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2014(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Southdean Drive Bognor Regis West Sussex PO22 7TB |
Director Name | Mr David Nicholas McLean-Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 47 South Dean Drive Middleton On Sea West Sussex PO22 7TB |
Website | 3dceilings.net |
---|---|
Telephone | 07 974891887 |
Telephone region | Mobile |
Registered Address | Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
100 at £1 | Damian Charles Mclean Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,574 |
Current Liabilities | £56,192 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 30 January 2020 (16 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
5 April 2019 | Liquidators' statement of receipts and payments to 30 January 2019 (18 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
11 April 2018 | Liquidators' statement of receipts and payments to 30 January 2018 (19 pages) |
10 March 2017 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 March 2017 (2 pages) |
6 March 2017 | Appointment of a voluntary liquidator (1 page) |
6 March 2017 | Resolutions
|
6 March 2017 | Appointment of a voluntary liquidator (1 page) |
6 March 2017 | Statement of affairs with form 4.19 (6 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Statement of affairs with form 4.19 (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 July 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 September 2014 | Termination of appointment of David Nicholas Mclean-Brown as a director on 13 June 2014 (1 page) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Appointment of Mr Damien Mclean-Brown as a director on 13 June 2014 (2 pages) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Appointment of Mr Damien Mclean-Brown as a director on 13 June 2014 (2 pages) |
22 September 2014 | Termination of appointment of David Nicholas Mclean-Brown as a director on 13 June 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 September 2010 | Director's details changed for David Nicholas Mclean-Brown on 31 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Secretary's details changed for Damian Charles Mclean-Brown on 31 August 2010 (1 page) |
30 September 2010 | Director's details changed for David Nicholas Mclean-Brown on 31 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Damian Charles Mclean-Brown on 31 August 2010 (1 page) |
30 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 November 2007 | Return made up to 31/08/07; full list of members (6 pages) |
22 November 2007 | Return made up to 31/08/07; full list of members (6 pages) |
31 August 2006 | Incorporation (16 pages) |
31 August 2006 | Incorporation (16 pages) |