Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 12 months (closed 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Secretary Name | Mr Stephen Bernard Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 12 months (closed 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Director Name | Mr Rupert James Wyard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 White Holme Drive Leeds West Yorkshire LS21 1TX |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | aqhmicklegate.com |
---|---|
Telephone | 01422 825026 |
Telephone region | Halifax |
Registered Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
1 at £1 | Aqh Micklegate Developments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393,209 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Application to strike the company off the register (3 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
5 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages) |
14 June 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Company name changed aqh micklegate (Q4) LIMITED\certificate issued on 11/06/10
|
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Change of name notice (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Appointment terminated director rupert wyard (1 page) |
10 July 2009 | Appointment Terminated Director rupert wyard (1 page) |
6 January 2009 | Accounts made up to 31 December 2008 (1 page) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
10 April 2008 | Accounts made up to 31 December 2007 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
14 February 2007 | New secretary appointed;new director appointed (3 pages) |
14 February 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New secretary appointed;new director appointed (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (2 pages) |
17 January 2007 | Company name changed gweco 322 LIMITED\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed gweco 322 LIMITED\certificate issued on 17/01/07 (2 pages) |
11 September 2006 | Incorporation (12 pages) |
11 September 2006 | Incorporation (12 pages) |