Lower Cumberworth
Huddersfield
HD8 8PE
Director Name | Susan Jane Nuttall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Upper Lane Gomersal Cleckheaton West Yorkshire BD19 4JF |
Secretary Name | Miss Helen Jane Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Top Road Lower Cumberworth Huddersfield West Yorkshire HD8 8PE |
Registered Address | 31 Top Road Lower Cumberworth Huddersfield HD8 8PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
50 at £1 | Helen Jane Nuttall 50.00% Ordinary |
---|---|
50 at £1 | Susan Jane Nuttall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,439 |
Cash | £1,505 |
Current Liabilities | £2,239 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Registered office address changed from Raines House, Denby Dale Road Wakefield West Yorkshire WF1 1HL to 31 Top Road Lower Cumberworth Huddersfield HD8 8PE on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from Raines House, Denby Dale Road Wakefield West Yorkshire WF1 1HL to 31 Top Road Lower Cumberworth Huddersfield HD8 8PE on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from Raines House, Denby Dale Road Wakefield West Yorkshire WF1 1HL to 31 Top Road Lower Cumberworth Huddersfield HD8 8PE on 7 April 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 January 2013 | Director's details changed for Miss Helen Jane Nuttall on 1 April 2012 (2 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Miss Helen Jane Nuttall on 1 April 2012 (2 pages) |
25 January 2013 | Register inspection address has been changed from C/O Helen Nuttall 4 Bromley Bank Denby Dale Huddersfield HD8 8QG United Kingdom (1 page) |
25 January 2013 | Secretary's details changed for Miss Helen Jane Nuttall on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Miss Helen Jane Nuttall on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Miss Helen Jane Nuttall on 1 January 2013 (2 pages) |
25 January 2013 | Register inspection address has been changed from C/O Helen Nuttall 4 Bromley Bank Denby Dale Huddersfield HD8 8QG United Kingdom (1 page) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Miss Helen Jane Nuttall on 1 April 2012 (2 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
11 January 2008 | Incorporation (12 pages) |
11 January 2008 | Incorporation (12 pages) |