Scammonden
Huddersfield
West Yorkshire
HD3 3FR
Secretary Name | Malcolm Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 January 2016) |
Role | Secretary |
Correspondence Address | Shaw Clough Pinfold Lane Scammonden Huddersfield West Yorkshire HD3 3FR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 | 17 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Shaw Clough, Pinfold Lane Scammonden Huddersfield West Yorkshire HD3 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
1 at £1 | Malcolm Drake 50.00% Ordinary |
---|---|
1 at £1 | Patricia Alice Drake 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Director's details changed for Patricia Alice Drake on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Patricia Alice Drake on 1 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Return made up to 17/07/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page) |
13 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
20 August 2007 | Company name changed overhall LTD\certificate issued on 20/08/07 (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
17 July 2007 | Incorporation (12 pages) |