2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Secretary Name | Christine Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2011) |
Role | Company Director |
Correspondence Address | 26 Redwood Avenue Leyland Lancashire PR25 1RN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Miss Ruby Charlotte Sarah Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,564 |
Cash | £1 |
Current Liabilities | £12,273 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Voluntary strike-off action has been suspended (1 page) |
23 April 2015 | Voluntary strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Application to strike the company off the register (3 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Director's details changed for Ms Ruby Charlotte Black on 10 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Ms Ruby Charlotte Black on 10 September 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 February 2011 | Termination of appointment of Christine Grundy as a secretary (1 page) |
23 February 2011 | Termination of appointment of Christine Grundy as a secretary (1 page) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Ruby Charlotte Sarah Black on 1 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Ruby Charlotte Sarah Black on 1 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Ruby Charlotte Sarah Black on 1 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 3RD floor, oakes mill west new hey road huddersfield west yorkshire HD3 4BY (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 3RD floor, oakes mill west new hey road huddersfield west yorkshire HD3 4BY (1 page) |
5 February 2009 | Return made up to 03/10/08; full list of members (3 pages) |
5 February 2009 | Return made up to 03/10/08; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / charlotte grundy / 20/05/2008 (1 page) |
16 June 2008 | Director's change of particulars / charlotte grundy / 20/05/2008 (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
3 October 2007 | Incorporation (13 pages) |
3 October 2007 | Incorporation (13 pages) |