Huddersfield
HD3 4XU
Director Name | Mrs Margaret Gene Sparkes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(6 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gosport Close Outlane Huddersfield West Yorkshire HD3 3FP |
Secretary Name | Mrs Margaret Gene Sparkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(6 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gosport Close Outlane Huddersfield West Yorkshire HD3 3FP |
Director Name | BCM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens,Hedge End Southampton Hampshire SO30 2NE |
Secretary Name | BCM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens, Hedge End Southampton Hants SO30 2NE |
Registered Address | The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
100 at £1 | Kate Sparkes & Margaret Sparkes 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 January 2014 | Registered office address changed from 27 Gosport Close Outlane Huddersfield West Yorks HD3 3FP on 15 January 2014 (1 page) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 January 2014 | Registered office address changed from 27 Gosport Close Outlane Huddersfield West Yorks HD3 3FP on 15 January 2014 (1 page) |
20 May 2013 | Director's details changed for Mrs Kate Louise Sparkes on 30 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Director's details changed for Mrs Kate Louise Sparkes on 30 April 2013 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
13 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (13 pages) |
13 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (13 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mrs Kate Louise Sparkes on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mrs Kate Louise Sparkes on 27 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
18 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
1 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 May 2008 | Director's change of particulars / kate holdsworth / 26/04/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / margaret sparkes / 01/05/2008 (1 page) |
1 May 2008 | Director's change of particulars / kate holdsworth / 26/04/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / margaret sparkes / 01/05/2008 (1 page) |
1 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
27 June 2007 | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
27 June 2007 | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: unit 2 eastfield mills belmont street halifax west yorkshire HX3 6AT (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: unit 2 eastfield mills belmont street halifax west yorkshire HX3 6AT (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Incorporation (15 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Incorporation (15 pages) |