Company NameUomobuono Limited
DirectorJonathan Craig Hirst
Company StatusLiquidation
Company Number06178572
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Craig Hirst
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanby Close
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0FZ
Director NameCaroline Jane Hirst
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanby Close
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0FZ
Secretary NameCaroline Jane Hirst
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanby Close
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0FZ

Location

Registered AddressSuite 2.10 Holmfield Mills, Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£11,541
Cash£49
Current Liabilities£42,761

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due28 November 2016 (overdue)

Filing History

21 January 2016Order of court to wind up (3 pages)
21 January 2016Order of court to wind up (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
14 November 2014Termination of appointment of Caroline Jane Hirst as a secretary on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Caroline Jane Hirst as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Caroline Jane Hirst as a secretary on 14 November 2014 (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
14 November 2014Termination of appointment of Caroline Jane Hirst as a director on 14 November 2014 (1 page)
23 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(6 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(6 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(6 pages)
29 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
8 August 2012Amended accounts made up to 31 December 2011 (9 pages)
8 August 2012Amended accounts made up to 31 December 2011 (9 pages)
22 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Caroline Jane Hirst on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Caroline Jane Hirst on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Caroline Jane Hirst on 1 June 2012 (2 pages)
29 May 2012Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 29 May 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 December 2008Registered office changed on 17/12/2008 from 5 mercury quays, ashley lane shipley west yorkshire BD17 7DB (1 page)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 December 2008Registered office changed on 17/12/2008 from 5 mercury quays, ashley lane shipley west yorkshire BD17 7DB (1 page)
31 March 2008Return made up to 22/03/08; full list of members (4 pages)
31 March 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
14 April 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
22 March 2007Incorporation (16 pages)
22 March 2007Incorporation (16 pages)