Shepley
Huddersfield
West Yorkshire
HD8 8AP
Director Name | Mrs Rebecca Jane Milner |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmers Boy 44 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AP |
Secretary Name | Mrs Rebecca Jane Milner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmers Boy 44 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 | 01 May 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
50 at £1 | Darren Steven Milner 50.00% Ordinary |
---|---|
50 at £1 | Rebecca Jane Milner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,337 |
Cash | £10,614 |
Current Liabilities | £113,628 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 August 2007 | Delivered on: 5 September 2007 Persons entitled: Punch Taverns (Ptl) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £12,567.25. Outstanding |
---|
15 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 16 August 2019 (2 pages) |
15 August 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 July 2018 | Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 26 July 2018 (2 pages) |
20 July 2018 | Resolutions
|
20 July 2018 | Statement of affairs (10 pages) |
20 July 2018 | Appointment of a voluntary liquidator (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 February 2017 | Director's details changed for Mrs Rebecca Jane Milner on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Darren Steven Milner on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Darren Steven Milner on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mrs Rebecca Jane Milner on 1 February 2017 (2 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 September 2012 | Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 19 September 2012 (2 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 March 2012 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England on 22 March 2012 (1 page) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Registered office address changed from Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Secretary's details changed for Rebecca Jane Mcevoy on 1 August 2010 (1 page) |
31 May 2011 | Secretary's details changed for Rebecca Jane Mcevoy on 1 August 2010 (1 page) |
31 May 2011 | Director's details changed for Rebecca Jane Mcevoy on 1 August 2010 (2 pages) |
31 May 2011 | Director's details changed for Rebecca Jane Mcevoy on 1 August 2010 (2 pages) |
31 May 2011 | Secretary's details changed for Rebecca Jane Mcevoy on 1 August 2010 (1 page) |
31 May 2011 | Director's details changed for Rebecca Jane Mcevoy on 1 August 2010 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Rebecca Jane Mcevoy on 1 October 2009 (1 page) |
6 May 2010 | Secretary's details changed for Rebecca Jane Mcevoy on 1 October 2009 (1 page) |
6 May 2010 | Director's details changed for Rebecca Jane Mcevoy on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Rebecca Jane Mcevoy on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Darren Steven Milner on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Rebecca Jane Mcevoy on 1 October 2009 (1 page) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Darren Steven Milner on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Darren Steven Milner on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Rebecca Jane Mcevoy on 1 October 2009 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
16 November 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
16 November 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Incorporation (14 pages) |
1 May 2007 | Incorporation (14 pages) |