Totties
Holmfirth
West Yorkshire
HD9 1UL
Director Name | Mr Howard Blackburn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top House, Totties Lane , Totties 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 |
Telephone | 01484 666674 |
---|---|
Telephone region | Huddersfield |
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 |
100 at £1 | Rachelle Elizabeth Blackburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,085 |
Current Liabilities | £15,170 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Register inspection address has been changed from C/O Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA to Unit 20 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ (1 page) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Register inspection address has been changed from C/O Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA to Unit 20 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register inspection address has been changed (1 page) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Register inspection address has been changed (1 page) |
5 October 2010 | Resolutions
|
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 March 2010 | Appointment of Rachelle Elizabeth Blackburn as a director (2 pages) |
8 March 2010 | Termination of appointment of Howard Blackburn as a director (1 page) |
8 March 2010 | Appointment of Rachelle Elizabeth Blackburn as a director (2 pages) |
8 March 2010 | Termination of appointment of Racheal Browes as a secretary (1 page) |
8 March 2010 | Termination of appointment of Howard Blackburn as a director (1 page) |
8 March 2010 | Termination of appointment of Racheal Browes as a secretary (1 page) |
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 | 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) |
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 2007 (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
8 February 2008 | Location of register of members (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: westwood associates LTD no 5 valley road business park, valley liversedge WF15 6JY (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: westwood associates LTD no 5 valley road business park, valley liversedge WF15 6JY (1 page) |
29 January 2007 | Incorporation (8 pages) |
29 January 2007 | Incorporation (8 pages) |