Scissett
Huddersfield
HD8 9JL
Director Name | Mr Stephen Alan Rowley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Browns Edge Farm Spicer House Lane Ingbirchworth Sheffield South Yorkshire S36 7GG |
Secretary Name | Mrs Patsy Ann Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN |
Director Name | Mr Lee Martin Rowley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2009) |
Role | Company Director |
Correspondence Address | 1 Cliff Villa Court Wakefield West Yorkshire WF1 2DN |
Director Name | E Incorporators Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Secretary Name | E Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL |
Website | www.tenable-solutions.co.uk |
---|---|
Telephone | 01484 866920 |
Telephone region | Huddersfield |
Registered Address | Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£47,094 |
Cash | £37,458 |
Current Liabilities | £143 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 1 day from now) |
18 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
27 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
27 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 July 2019 | Director's details changed for Mr Kenneth Alan Ward on 11 July 2019 (2 pages) |
11 July 2019 | Change of details for Handful Holdings Limited as a person with significant control on 11 July 2019 (2 pages) |
9 July 2019 | Registered office address changed from 16 Westleigh House Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 9 July 2019 (1 page) |
4 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
2 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Registered office address changed from 16 Westleight House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 16 Westleight House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 19 September 2014 (1 page) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 25 June 2013 (1 page) |
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 22 March 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
22 November 2010 | Resolutions
|
22 November 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
5 July 2010 | Termination of appointment of Patsy Rowley as a secretary (1 page) |
5 July 2010 | Termination of appointment of Patsy Rowley as a secretary (1 page) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Kenneth Alan Ward on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Kenneth Alan Ward on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Kenneth Alan Ward on 1 January 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Patsy Rowley on 1 January 2010 (1 page) |
21 April 2010 | Secretary's details changed for Patsy Rowley on 1 January 2010 (1 page) |
21 April 2010 | Secretary's details changed for Patsy Rowley on 1 January 2010 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Ad 27/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
12 May 2009 | Ad 27/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
14 April 2009 | Director appointed mr kenneth alan ward (1 page) |
14 April 2009 | Director appointed mr kenneth alan ward (1 page) |
13 April 2009 | Appointment terminated director lee rowley (1 page) |
13 April 2009 | Appointment terminated director lee rowley (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 20 spayne road boston lincolnshire PE21 6JP (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 20 spayne road boston lincolnshire PE21 6JP (1 page) |
8 February 2009 | Director appointed lee martin rowley (1 page) |
8 February 2009 | Director appointed lee martin rowley (1 page) |
8 February 2009 | Appointment terminated director stephen rowley (1 page) |
8 February 2009 | Appointment terminated director stephen rowley (1 page) |
31 October 2008 | Company name changed london & southern investments LIMITED\certificate issued on 03/11/08 (2 pages) |
31 October 2008 | Company name changed london & southern investments LIMITED\certificate issued on 03/11/08 (2 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from regency house st marys street penistone sheffield south yorkshire S36 6DT (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from regency house st marys street penistone sheffield south yorkshire S36 6DT (1 page) |
10 July 2008 | Appointment terminated secretary black and severn nominees and secretaries LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary black and severn nominees and secretaries LIMITED (1 page) |
10 July 2008 | Secretary appointed patsy rowley (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 10 wormgate boston lincolnshire PE21 6NP (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 10 wormgate boston lincolnshire PE21 6NP (1 page) |
10 July 2008 | Secretary appointed patsy rowley (1 page) |
13 May 2008 | Secretary appointed black and severn nominees and secretaries LIMITED (2 pages) |
13 May 2008 | Director appointed stephen alan rowley (2 pages) |
13 May 2008 | Secretary appointed black and severn nominees and secretaries LIMITED (2 pages) |
13 May 2008 | Director appointed stephen alan rowley (2 pages) |
12 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
12 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 10 wormgate boston lincolnshire PE21 6NP england (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 10 wormgate boston lincolnshire PE21 6NP england (1 page) |
6 May 2008 | Appointment terminated director e incorporators LTD (1 page) |
6 May 2008 | Appointment terminated director e incorporators LTD (1 page) |
6 May 2008 | Appointment terminated secretary e secretaries LTD (1 page) |
6 May 2008 | Appointment terminated secretary e secretaries LTD (1 page) |
2 May 2008 | Incorporation (13 pages) |
2 May 2008 | Incorporation (13 pages) |