Stocksmoor
Huddersfield
HD4 6XR
Director Name | Mr Darren Broadbent |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Lawn Shipton Road York North Yorkshire YO30 5RE |
Secretary Name | Mr Darren Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Lawn Shipton Road York North Yorkshire YO30 5RE |
Registered Address | Regency House Westminster Place Poppleton York North Yorkshire YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
50 at £1 | Darren Broadbent 50.00% Ordinary |
---|---|
50 at £1 | Paul Borrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£175,251 |
Current Liabilities | £351,152 |
Latest Accounts | 31 October 2008 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (2 pages) |
4 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2015 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 September 2014 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2014 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 September 2013 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2013 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 September 2012 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2012 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2015 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 September 2014 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2014 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 September 2013 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2013 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 September 2012 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2012 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (2 pages) |
4 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2015 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 September 2014 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2014 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 September 2013 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2013 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 September 2012 (2 pages) |
4 June 2015 | Receiver's abstract of receipts and payments to 6 March 2012 (2 pages) |
24 March 2011 | Notice of appointment of receiver or manager (3 pages) |
24 March 2011 | Notice of appointment of receiver or manager (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from kensington house westminster place poppleton york YO26 6RW (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from kensington house westminster place poppleton york YO26 6RW (1 page) |
27 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 June 2008 | Director and secretary's change of particulars / darren broadbent / 01/05/2008 (1 page) |
27 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 June 2008 | Director and secretary's change of particulars / darren broadbent / 01/05/2008 (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: headrow house, old leeds road huddersfield west yorkshire HD8 9SR (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: headrow house, old leeds road huddersfield west yorkshire HD8 9SR (1 page) |
24 January 2008 | Accounting reference date extended from 30/06/08 to 31/10/08 (1 page) |
24 January 2008 | Accounting reference date extended from 30/06/08 to 31/10/08 (1 page) |
18 September 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Particulars of mortgage/charge (7 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2007 | Incorporation (13 pages) |
20 June 2007 | Incorporation (13 pages) |