1 Hardys Drive Gedling
Nottingham
Ng4 3hr
NG4 3HR
Secretary Name | Julie Ann Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 October 2019) |
Role | Manager |
Correspondence Address | Wheatcroft 1 Hardys Drive Gedling Nottingham Nottinghamshire NG4 3HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 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 | 28 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 6 Union Street Business Centre Wakefield Road Scissett Huddersfield HD8 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
1 at £1 | Kenneth Alan Ward 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2017 | Notification of Kenneth Alan Ward as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
17 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
27 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
26 September 2008 | Ad 28/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
28 June 2007 | Incorporation (9 pages) |