Huddersfield
West Yorkshire
HD1 1PA
Secretary Name | Peter Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 12 January 2014) |
Role | Company Director |
Correspondence Address | 74 Thurleigh Road London SW12 8UD |
Director Name | Wheawill & Sudworth Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Secretary Name | Wheawill & Sudworth Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Gabriel Alexis Charles Ratcliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,881 |
Cash | £41,019 |
Current Liabilities | £42,901 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
27 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
10 February 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
29 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 July 2018 | Notification of Gabriel Alexis Charles Ratcliffe as a person with significant control on 6 April 2016 (4 pages) |
26 July 2018 | Administrative restoration application (3 pages) |
26 July 2018 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 July 2018 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 July 2018 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Termination of appointment of Peter Ratcliffe as a secretary (1 page) |
15 January 2014 | Termination of appointment of Peter Ratcliffe as a secretary (1 page) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
5 June 2013 | Director's details changed for Gabriel Alexis Charles Ratcliffe on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Gabriel Alexis Charles Ratcliffe on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Gabriel Alexis Charles Ratcliffe on 5 June 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 November 2010 | Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 November 2009 | Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2009 (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 February 2008 | Appointment terminated secretary wheawill & sudworth trustees LIMITED (1 page) |
28 February 2008 | Secretary appointed peter ratcliffe (2 pages) |
28 February 2008 | Secretary appointed peter ratcliffe (2 pages) |
28 February 2008 | Appointment terminated secretary wheawill & sudworth trustees LIMITED (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
4 January 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
26 October 2007 | Incorporation (14 pages) |
26 October 2007 | Incorporation (14 pages) |