Fenay Bridge
Huddersfield
West Yorkshire
HD8 0FZ
Director Name | Caroline Jane Hirst |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanby Close Fenay Bridge Huddersfield West Yorkshire HD8 0FZ |
Secretary Name | Caroline Jane Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanby Close Fenay Bridge Huddersfield West Yorkshire HD8 0FZ |
Registered Address | Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £11,541 |
Cash | £49 |
Current Liabilities | £42,761 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 28 November 2016 (overdue) |
---|
21 January 2016 | Order of court to wind up (3 pages) |
---|---|
21 January 2016 | Order of court to wind up (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of Caroline Jane Hirst as a secretary on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Caroline Jane Hirst as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Caroline Jane Hirst as a secretary on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of Caroline Jane Hirst as a director on 14 November 2014 (1 page) |
23 October 2014 | Registered office address changed from Upper Giles Hill Farm 2 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Upper Giles Hill Farm 2 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
29 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Amended accounts made up to 31 December 2011 (9 pages) |
8 August 2012 | Amended accounts made up to 31 December 2011 (9 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Caroline Jane Hirst on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Caroline Jane Hirst on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Caroline Jane Hirst on 1 June 2012 (2 pages) |
29 May 2012 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 29 May 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
17 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 5 mercury quays, ashley lane shipley west yorkshire BD17 7DB (1 page) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 5 mercury quays, ashley lane shipley west yorkshire BD17 7DB (1 page) |
31 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
14 April 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
14 April 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
22 March 2007 | Incorporation (16 pages) |
22 March 2007 | Incorporation (16 pages) |