Huddersfield
HD4 7AN
Secretary Name | Natalie Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 17 Ivy Street Crosland Moor Huddersfield West Yorkshire HD4 5RB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,063 |
Cash | £1,580 |
Current Liabilities | £98,545 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 January 2018 | Delivered on: 25 January 2018 Persons entitled: Npif Yhtv Microfinance Limited Partnership Acting Through Its General Partner Classification: A registered charge Outstanding |
---|---|
19 January 2018 | Delivered on: 24 January 2018 Persons entitled: Business and Enterprise Finance Limited Classification: A registered charge Particulars: Fixed and floating charge against all company assets. Outstanding |
19 August 2014 | Delivered on: 20 August 2014 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 5 June 2014 Satisfied on: 6 August 2014 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Fully Satisfied |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Notice of move from Administration to Dissolution (18 pages) |
25 November 2021 | Administrator's progress report (20 pages) |
16 June 2021 | Notice of extension of period of Administration (3 pages) |
24 May 2021 | Administrator's progress report (20 pages) |
2 December 2020 | Administrator's progress report (20 pages) |
1 June 2020 | Administrator's progress report (20 pages) |
22 May 2020 | Notice of extension of period of Administration (3 pages) |
23 November 2019 | Administrator's progress report (17 pages) |
24 July 2019 | Notice of deemed approval of proposals (2 pages) |
9 July 2019 | Statement of administrator's proposal (31 pages) |
7 June 2019 | Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 7 June 2019 (2 pages) |
5 June 2019 | Appointment of an administrator (3 pages) |
17 April 2019 | Director's details changed for Mr Michael Walker on 4 April 2019 (2 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 July 2018 | Satisfaction of charge 062523780002 in full (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
25 January 2018 | Registration of charge 062523780004, created on 19 January 2018 (20 pages) |
24 January 2018 | Registration of charge 062523780003, created on 19 January 2018 (18 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 August 2014 | Registration of charge 062523780002, created on 19 August 2014 (10 pages) |
20 August 2014 | Registration of charge 062523780002, created on 19 August 2014 (10 pages) |
6 August 2014 | Satisfaction of charge 062523780001 in full (1 page) |
6 August 2014 | Satisfaction of charge 062523780001 in full (1 page) |
5 June 2014 | Registration of charge 062523780001 (10 pages) |
5 June 2014 | Registration of charge 062523780001 (10 pages) |
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 January 2014 | Company name changed spray contracts LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Company name changed spray contracts LIMITED\certificate issued on 29/01/14
|
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Registered office address changed from Accountancy Extra 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2012 (1 page) |
14 April 2012 | Registered office address changed from Accountancy Extra 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2012 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Michael Walker on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Michael Walker on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Michael Walker on 1 October 2009 (2 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 1258 manchester road, linthwaite huddersfield west yorkshire HD7 5QA (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 1258 manchester road, linthwaite huddersfield west yorkshire HD7 5QA (1 page) |
22 June 2009 | Return made up to 18/05/09; full list of members (10 pages) |
22 June 2009 | Return made up to 18/05/09; full list of members (10 pages) |
6 March 2009 | Appointment terminated secretary natalie shannon (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 March 2009 | Appointment terminated secretary natalie shannon (1 page) |
21 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Ad 29/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Ad 29/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (9 pages) |
18 May 2007 | Incorporation (9 pages) |