Holmfirth
HD9 1UL
Secretary Name | Mrs Racheal Browes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overton House 16 Manley Road Frodsham Cheshire WA6 6ET |
Registered Address | Top House Totties Lane Totties Holmfirth West Yorkshire HD9 1UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
19 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
17 December 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Racheal Browes as a secretary on 30 September 2011 (1 page) |
14 February 2012 | Termination of appointment of Racheal Browes as a secretary (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 October 2010 | Resolutions
|
5 March 2010 | Director's details changed for Howard Blackburn on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Howard Blackburn on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Howard Blackburn on 1 January 2010 (2 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 January 2009 | Accounts made up to 31 December 2007 (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 January 2009 | Accounts made up to 31 December 2008 (3 pages) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 February 2008 | Location of debenture register (1 page) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 February 2008 | Location of debenture register (1 page) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
25 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
25 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: westwoods associates LIMITED unit 5, valley road business park valley rd, liversedge WF15 6JY (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: westwoods associates LIMITED unit 5, valley road business park valley rd, liversedge WF15 6JY (1 page) |
29 January 2007 | Incorporation (8 pages) |
29 January 2007 | Incorporation (8 pages) |