Huddersfield
West Yorkshire
HD3 4TD
Director Name | Mr Mark Roger Pattison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(same day as company formation) |
Role | Education Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 44 Birks Road Longwood Huddersfield West Yorkshire HD3 4TD |
Secretary Name | Janice Ellen Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(same day as company formation) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Birks Road Longwood Huddersfield West Yorkshire HD3 4TD |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
500 at £1 | Janice Ellen Whelan 50.00% Ordinary B |
---|---|
500 at £1 | Mark Roger Pattison 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £139,438 |
Cash | £139,213 |
Current Liabilities | £2,175 |
Latest Accounts | 7 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 March |
2 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 May 2018 | Previous accounting period shortened from 31 March 2018 to 7 March 2018 (1 page) |
2 May 2018 | Micro company accounts made up to 7 March 2018 (5 pages) |
23 March 2018 | Registered office address changed from 44 Birks Road Longwood Huddersfied West Yorkshire HD3 4TD England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 23 March 2018 (2 pages) |
20 March 2018 | Resolutions
|
20 March 2018 | Appointment of a voluntary liquidator (3 pages) |
20 March 2018 | Declaration of solvency (5 pages) |
27 February 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
20 October 2017 | Change of details for Ms Janice Ellen Whelan as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr Mark Roger Pattison as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Ms Janice Ellen Whelan as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 14 Longstaff Court Hebden Bridge Halifax West Yorkshire HX7 6AB to 44 Birks Road Longwood Huddersfied West Yorkshire HD3 4TD on 20 October 2017 (1 page) |
20 October 2017 | Director's details changed for Janice Ellen Whelan on 20 October 2017 (2 pages) |
20 October 2017 | Secretary's details changed for Janice Ellen Whelan on 20 October 2017 (1 page) |
20 October 2017 | Director's details changed for Mr Mark Roger Pattison on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Janice Ellen Whelan on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 14 Longstaff Court Hebden Bridge Halifax West Yorkshire HX7 6AB to 44 Birks Road Longwood Huddersfied West Yorkshire HD3 4TD on 20 October 2017 (1 page) |
20 October 2017 | Director's details changed for Mr Mark Roger Pattison on 20 October 2017 (2 pages) |
20 October 2017 | Secretary's details changed for Janice Ellen Whelan on 20 October 2017 (1 page) |
20 October 2017 | Change of details for Mr Mark Roger Pattison as a person with significant control on 20 October 2017 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Secretary's details changed for {officer_name} (2 pages) |
24 January 2013 | Director's details changed for Janice Ellen Whelan on 28 April 2011 (2 pages) |
24 January 2013 | Secretary's details changed for Janice Ellen Whelan on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Janice Ellen Whelan on 28 April 2011 (2 pages) |
24 January 2013 | Secretary's details changed (2 pages) |
24 January 2013 | Director's details changed for Mark Roger Pattison on 28 April 2011 (2 pages) |
24 January 2013 | Secretary's details changed for Janice Ellen Whelan on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mark Roger Pattison on 28 April 2011 (2 pages) |
24 January 2013 | Secretary's details changed (2 pages) |
24 January 2013 | Secretary's details changed for Janice Ellen Whelan on 1 January 2013 (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Registered office address changed from Abrahams Barn Mankinholes Todmorden Lancs OL14 6HR on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Abrahams Barn Mankinholes Todmorden Lancs OL14 6HR on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Registered office address changed from Abrahams Barn Mankinholes Todmorden Lancs OL14 6HR on 4 May 2012 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 January 2010 | Director's details changed for Mark Roger Pattison on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Janice Ellen Whelan on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Janice Ellen Whelan on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mark Roger Pattison on 16 January 2010 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members
|
4 February 2008 | Return made up to 09/01/08; full list of members
|
26 February 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
9 January 2007 | Incorporation (17 pages) |
9 January 2007 | Incorporation (17 pages) |