Shelley
Huddersfield
West Yorkshire
HD8 8HY
Secretary Name | Bill Macbeth |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2008(1 day after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 447 Penistone Road Shelley Huddersfield West Yorkshire HD8 8HY |
Director Name | Dr Graham Andrew Leslie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill Northgate, Honley Holmfirth West Yorkshire HD9 6QL |
Secretary Name | Graham Andrew Leslie |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Broomhill 4 Northgate Honley Huddersfield West Yorkshire HD8 6QL |
Website | www.ecoplasm.org |
---|
Registered Address | The Old School New Hey Road Huddersfield HD3 3YJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alexander William Macbeth 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
14 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
14 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
17 June 2010 | Director's details changed for Bill Macbeth on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Bill Macbeth on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
23 February 2010 | Termination of appointment of Graham Leslie as a director (1 page) |
23 February 2010 | Termination of appointment of Graham Leslie as a director (1 page) |
16 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
22 June 2009 | Director appointed bill macbeth (1 page) |
22 June 2009 | Appointment terminated secretary graham leslie (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from babyway house galpharm way upper cliffe road, dodworth business park barnsley south yorkshire S75 3SP united kingdom (1 page) |
22 June 2009 | Appointment terminated secretary graham leslie (1 page) |
22 June 2009 | Secretary appointed bill macbeth (1 page) |
22 June 2009 | Secretary appointed bill macbeth (1 page) |
22 June 2009 | Director appointed bill macbeth (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from babyway house galpharm way upper cliffe road, dodworth business park barnsley south yorkshire S75 3SP united kingdom (1 page) |
1 April 2009 | Company name changed yorkshire fashion LIMITED\certificate issued on 06/04/09 (2 pages) |
1 April 2009 | Company name changed yorkshire fashion LIMITED\certificate issued on 06/04/09 (2 pages) |
16 June 2008 | Incorporation (13 pages) |
16 June 2008 | Incorporation (13 pages) |