Marsh
Huddersfield
West Yorkshire
HD3 4BL
Director Name | Mr Neil Walker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 December 2014) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 51 Denbigh Drive Shaw Oldham Lancashire OL2 7EQ |
Secretary Name | Mr Michael Leslie Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 December 2014) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 14 Rose Avenue Marsh Huddersfield West Yorkshire HD3 4BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | michael-l-phillips.co.uk |
---|---|
Telephone | 0845 1234611 |
Telephone region | Unknown |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
90 at £1 | Michael Leslie Phillips 90.00% Ordinary |
---|---|
10 at £1 | Neil Walker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,244 |
Cash | £200 |
Current Liabilities | £68,462 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 January 2014 | Registered office address changed from 1258 Manchester Road, Linthwaite Huddersfield West Yorkshire HD7 5QA on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from 1258 Manchester Road, Linthwaite Huddersfield West Yorkshire HD7 5QA on 9 January 2014 (2 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Statement of affairs with form 4.19 (7 pages) |
8 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Register(s) moved to registered office address (1 page) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Neil Walker on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Neil Walker on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Michael Leslie Phillips on 1 October 2009 (2 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Director's details changed for Michael Leslie Phillips on 1 October 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 August 2008 | Location of register of members (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Incorporation (9 pages) |
1 August 2007 | Secretary resigned (1 page) |