Kirkburton
Huddersfield
West Yorkshire
HD8 0TJ
Director Name | Mrs Helen Sarah Balfour |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81d North Road Kirkburton Huddersfield West Yorkshire HD8 0RL |
Director Name | Mr Andrew James Aldridge |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | Lingards Hall Top 0 The Hill Slaithwaite Huddersfield West Yorkshire HD7 5UA |
Director Name | Mrs Helen Sarah Balfour |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81d North Road Kirkburton Huddersfield West Yorkshire HD8 0RL |
Secretary Name | Mr Andrew James Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Lingards Hall Top 0 The Hill Slaithwaite Huddersfield West Yorkshire HD7 5UA |
Director Name | Mr David Mark Toulcher |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Bridgecroft Mills Bridge Croft Milnsbridge Huddersfield West Yorkshire HD3 4NF |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£76,944 |
Cash | £472 |
Current Liabilities | £94,130 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (10 pages) |
---|---|
23 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (9 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 14 April 2015 (11 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (11 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (3 pages) |
25 April 2014 | Registered office address changed from Unit 2 Bridgecroft Mills Bridge Croft Milnsbridge Huddersfield West Yorkshire HD3 4NF on 25 April 2014 (2 pages) |
24 April 2014 | Statement of affairs with form 4.19 (6 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Termination of appointment of David Toulcher as a director (1 page) |
23 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Mrs Helen Sarah Balfour on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Clinton Stringer on 17 February 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Appointment of David Mark Toulcher as a director (3 pages) |
26 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
30 November 2009 | Registered office address changed from Unit 2, Albion Business Centre 955 Manchester Road Huddersfield West Yorkshire HD45TA on 30 November 2009 (1 page) |
12 October 2009 | Termination of appointment of Andrew Aldridge as a secretary (1 page) |
12 October 2009 | Termination of appointment of Andrew Aldridge as a director (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 June 2009 | Director appointed mrs helen sarah balfour (1 page) |
11 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
21 May 2008 | Appointment terminated director helen balfour (1 page) |
30 January 2008 | Incorporation (16 pages) |