Huddersfield
HD1 5JL
Secretary Name | Deborah Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 20 Willow Green Woolton Liverpool Merseyside L25 4RR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.01 | Keith Dungate & Angela Patton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116 |
Cash | £116 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2021 | Application to strike the company off the register (1 page) |
22 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 February 2014 | Director's details changed for Angela Patton on 2 April 2013 (2 pages) |
18 February 2014 | Director's details changed for Angela Patton on 2 April 2013 (2 pages) |
18 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Angela Patton on 2 April 2013 (2 pages) |
14 February 2014 | Registered office address changed from 58 Dean Brook Road Netherthong Holmfirth West Yorkshire HD9 3UF Uk on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 58 Dean Brook Road Netherthong Holmfirth West Yorkshire HD9 3UF Uk on 14 February 2014 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Angela Patton on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Angela Patton on 17 December 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
3 December 2008 | Director's change of particulars / angela patton / 01/05/2008 (1 page) |
3 December 2008 | Director's change of particulars / angela patton / 01/05/2008 (1 page) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 6 brighton house camberwell green london SE5 7PR (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 6 brighton house camberwell green london SE5 7PR (1 page) |
8 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
16 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 31 corsham street london N1 6DR (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 31 corsham street london N1 6DR (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
8 November 2006 | Incorporation (17 pages) |
8 November 2006 | Incorporation (17 pages) |