Menston
Ilkley
West Yorkshire
LS29 6QL
Secretary Name | Gary O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lynwood Avenue Shipley West Yorkshire BD18 1HE |
Registered Address | 1394 Leeds Road Bradford West Yorkshire BD3 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Michael George Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£159,024 |
Cash | £2,065 |
Current Liabilities | £10,682 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (6 months, 4 weeks from now) |
1 October 2008 | Delivered on: 18 October 2008 Persons entitled: Eric Wilkinson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
6 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
23 February 2023 | Registered office address changed from 6 Camellia Court Shipley BD18 2QR England to 1394 Leeds Road Bradford West Yorkshire BD3 7AE on 23 February 2023 (1 page) |
18 February 2023 | Compulsory strike-off action has been suspended (1 page) |
18 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2023 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2022 | Registered office address changed from 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL to 6 Camellia Court Shipley BD18 2QR on 14 November 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 January 2022 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
11 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
3 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 November 2015 | Registered office address changed from 2 Kellymoor Walk Idle Bradford West Yorkshire BD10 8SE to 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL on 17 November 2015 (1 page) |
17 November 2015 | Director's details changed for Mr Michael George Hughes on 13 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Michael George Hughes on 13 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 2 Kellymoor Walk Idle Bradford West Yorkshire BD10 8SE to 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL on 17 November 2015 (1 page) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
13 November 2013 | Director's details changed for Michael George Hughes on 1 April 2012 (2 pages) |
13 November 2013 | Director's details changed for Michael George Hughes on 1 April 2012 (2 pages) |
13 November 2013 | Director's details changed for Michael George Hughes on 1 April 2012 (2 pages) |
23 October 2013 | Termination of appointment of Gary O'donnell as a secretary (1 page) |
23 October 2013 | Termination of appointment of Gary O'donnell as a secretary (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Registered office address changed from 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL on 4 June 2012 (1 page) |
4 June 2012 | Registered office address changed from 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL on 4 June 2012 (1 page) |
4 June 2012 | Registered office address changed from 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL on 4 June 2012 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Michael George Hughes on 30 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Michael George Hughes on 30 September 2011 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 April 2010 | Previous accounting period shortened from 30 June 2010 to 30 September 2009 (3 pages) |
28 April 2010 | Previous accounting period shortened from 30 June 2010 to 30 September 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
4 September 2009 | Return made up to 16/06/09; full list of members (10 pages) |
4 September 2009 | Return made up to 16/06/09; full list of members (10 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 June 2008 | Incorporation (11 pages) |
16 June 2008 | Incorporation (11 pages) |