Company NameAQH Micklegate (Edward Street) Limited
Company StatusDissolved
Company Number05931033
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NamesGweco 322 Limited and AQH Micklegate (Q4) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 12 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 12 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameMr Stephen Bernard Murphy
NationalityBritish
StatusClosed
Appointed29 November 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 12 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Director NameMr Rupert James Wyard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 White Holme Drive
Leeds
West Yorkshire
LS21 1TX
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websiteaqhmicklegate.com
Telephone01422 825026
Telephone regionHalifax

Location

Registered Address5-7 Mill Fold Mill Fold Way
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Shareholders

1 at £1Aqh Micklegate Developments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£393,209

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(6 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(6 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(6 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
14 June 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
14 June 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(3 pages)
11 June 2010Company name changed aqh micklegate (Q4) LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(3 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Change of name notice (2 pages)
14 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
10 July 2009Appointment terminated director rupert wyard (1 page)
10 July 2009Appointment Terminated Director rupert wyard (1 page)
6 January 2009Accounts made up to 31 December 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2008Return made up to 11/09/08; full list of members (4 pages)
16 October 2008Return made up to 11/09/08; full list of members (4 pages)
10 April 2008Accounts made up to 31 December 2007 (1 page)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2007Return made up to 11/09/07; full list of members (3 pages)
8 October 2007Return made up to 11/09/07; full list of members (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 February 2007Registered office changed on 14/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
14 February 2007New secretary appointed;new director appointed (3 pages)
14 February 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New secretary appointed;new director appointed (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (2 pages)
17 January 2007Company name changed gweco 322 LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed gweco 322 LIMITED\certificate issued on 17/01/07 (2 pages)
11 September 2006Incorporation (12 pages)
11 September 2006Incorporation (12 pages)