Huddersfield
West Yorkshire
HD1 3EB
Secretary Name | Sarina Rashid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(same day as company formation) |
Role | Business Woman |
Correspondence Address | 18 Chapel Hill Huddersfield West Yorkshire HD1 3EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Chapel Hill Huddersfield HD1 3EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £3,162 |
Cash | £727 |
Current Liabilities | £111,100 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 August 2007 | Delivered on: 30 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79-81 whiteley street huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 June 2007 | Delivered on: 27 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £15,500 credited to account designation number 10232499 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
1 June 2017 | Registered office address changed from 18 Chapel Hill Huddersfield HD1 3EB to 8 Chapel Hill Huddersfield HD1 3EB on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 18 Chapel Hill Huddersfield HD1 3EB to 8 Chapel Hill Huddersfield HD1 3EB on 1 June 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Shahid Rashid on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Shahid Rashid on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Shahid Rashid on 1 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 August 2008 | Return made up to 02/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 02/05/08; full list of members (3 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Incorporation (9 pages) |
2 May 2007 | Incorporation (9 pages) |