Shepley
Huddersfield
HD8 8EL
Director Name | Mr Glyn Christopher Taylor |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 East Street Golcar Huddersfield West Yorkshire HD7 4BS |
Secretary Name | Russell Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.huddersfieldskips.com |
---|---|
Telephone | 01484 506115 |
Telephone region | Huddersfield |
Registered Address | Unit 14 Shaw Park Office Centre Silver Street Huddersfield West Yorks HD5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
100 at £1 | Russell Heaton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,431 |
Cash | £7,293 |
Current Liabilities | £22,178 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Termination of appointment of Russell Heaton as a secretary (1 page) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Secretary's details changed for Russell Heaton on 20 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Director's details changed for Russell Heaton on 20 February 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Termination of appointment of Glyn Taylor as a director (1 page) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 73 townend almondbury huddersfield west yorks HD5 8NW (1 page) |
15 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
22 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 73 townend almondbury huddersfield HD5 8NW (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2007 | Incorporation (14 pages) |