Mill Lane, Mixenden
Halifax
HX2 8UQ
Director Name | Mr Jeremy Matthew Mills |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Occupation Road Lindley Huddersfield HD3 3BD |
Secretary Name | Mr Jeremy Matthew Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 13 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Occupation Road Lindley Huddersfield HD3 3BD |
Secretary Name | Mr Jeremy Matthew Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Occupation Road Lindley Huddersfield HD3 3BD |
Secretary Name | Eaton Smith Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 September 2007) |
Correspondence Address | 14 High Street Huddersfield West Yorkshire HD1 2HA |
Website | www.rdw.co.uk/ |
---|
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £40,231 |
Cash | £66,750 |
Current Liabilities | £369,362 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 January 2017 | Delivered on: 3 February 2017 Persons entitled: Dunn & Mills Limited Classification: A registered charge Outstanding |
---|---|
18 May 2011 | Delivered on: 19 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 May 2021 | Liquidators' statement of receipts and payments to 2 April 2021 (13 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (12 pages) |
25 April 2019 | Registered office address changed from 22 Occupation Road, Lindley Huddersfield West Yorkshire HD3 3BD to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 25 April 2019 (2 pages) |
24 April 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | Statement of affairs (8 pages) |
23 April 2019 | Resolutions
|
23 April 2019 | Appointment of a voluntary liquidator (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
3 February 2017 | Registration of charge 062375370002, created on 23 January 2017 (54 pages) |
3 February 2017 | Registration of charge 062375370002, created on 23 January 2017 (54 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 February 2008 | Memorandum and Articles of Association (12 pages) |
6 February 2008 | Memorandum and Articles of Association (12 pages) |
23 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Ad 31/12/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 January 2008 | Ad 31/12/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
1 June 2007 | Company name changed dunn and mills LIMITED\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed dunn and mills LIMITED\certificate issued on 01/06/07 (2 pages) |
4 May 2007 | Incorporation (17 pages) |
4 May 2007 | Incorporation (17 pages) |