Mirfield
West Yorkshire
WF14 9DQ
Director Name | Mr Matthew Graham Masters |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Mr Timothy Mullen |
---|---|
Status | Closed |
Appointed | 02 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | James Ian Francis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Jane Burton |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Broadwath Holdings Broadwath Heads Nook Brampton Cumbria CA8 9EJ |
Director Name | Jane Burton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Broadwath Holdings Broadwath Heads Nook Brampton Cumbria CA8 9EJ |
Director Name | Karen Elizabeth Francis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silbury Battery Lane Portishead Bristol BS20 7JD |
Director Name | Paul Dwyer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Francis House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL |
Website | kingmoor.com |
---|
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
2.2k at £1 | Jane Burton 6.00% Ordinary A |
---|---|
1.9k at £1 | Paul Dwyer 5.00% Ordinary D |
15.4k at £1 | James Ian Francis 41.47% Ordinary A |
8.4k at £1 | Karen Elizabeth Francis 22.60% Ordinary A |
5.3k at £1 | Jane Burton 14.15% Ordinary C |
4k at £1 | Karen Elizabeth Francis 10.78% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£155,771 |
Cash | £174 |
Current Liabilities | £429,825 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (5 pages) |
6 January 2017 | Application to strike the company off the register (5 pages) |
26 September 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
26 September 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Full accounts made up to 31 March 2015 (18 pages) |
10 May 2016 | Full accounts made up to 31 March 2015 (18 pages) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
19 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
19 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Register(s) moved to registered office address Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ (1 page) |
29 August 2014 | Register(s) moved to registered office address Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ (1 page) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 May 2014 | Appointment of Mr Matthew Masters as a director (2 pages) |
20 May 2014 | Appointment of Mr Matthew Masters as a director (2 pages) |
20 May 2014 | Appointment of Mr Gregory Francis Kilmister as a director (2 pages) |
20 May 2014 | Termination of appointment of Jane Burton as a secretary (1 page) |
20 May 2014 | Registered office address changed from Francis House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Termination of appointment of James Francis as a director (1 page) |
20 May 2014 | Termination of appointment of Karen Francis as a director (1 page) |
20 May 2014 | Termination of appointment of Jane Burton as a director (1 page) |
20 May 2014 | Termination of appointment of Jane Burton as a secretary (1 page) |
20 May 2014 | Appointment of Mr Timothy Mullen as a secretary (2 pages) |
20 May 2014 | Termination of appointment of James Francis as a director (1 page) |
20 May 2014 | Appointment of Mr Timothy Mullen as a secretary (2 pages) |
20 May 2014 | Appointment of Mr Gregory Francis Kilmister as a director (2 pages) |
20 May 2014 | Termination of appointment of Karen Francis as a director (1 page) |
20 May 2014 | Registered office address changed from Francis House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Termination of appointment of Jane Burton as a director (1 page) |
15 November 2013 | Termination of appointment of Paul Dwyer as a director (1 page) |
15 November 2013 | Termination of appointment of Paul Dwyer as a director (1 page) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Karen Elizabeth Francis on 15 October 2012 (2 pages) |
28 August 2013 | Director's details changed for Karen Elizabeth Francis on 15 October 2012 (2 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 February 2013 | Director's details changed for James Ian Francis on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for James Ian Francis on 19 February 2013 (2 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 March 2012 | Director's details changed for James Ian Francis on 22 March 2012 (2 pages) |
23 March 2012 | Director's details changed for James Ian Francis on 22 March 2012 (2 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
24 November 2011 | Appointment of Paul Dwyer as a director (2 pages) |
24 November 2011 | Appointment of Paul Dwyer as a director (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 August 2010 | Director's details changed for Karen Elizabeth Francis on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for James Ian Francis on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for James Ian Francis on 1 August 2010 (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Karen Elizabeth Francis on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Karen Elizabeth Francis on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for James Ian Francis on 4 August 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Director's details changed for Karen Elizabeth Francis on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for James Ian Francis on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for James Ian Francis on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for James Ian Francis on 4 August 2010 (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Director's details changed for Karen Elizabeth Francis on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Karen Elizabeth Francis on 4 August 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 March 2009 | Accounting reference date shortened from 31/08/2009 to 30/09/2008 (1 page) |
10 March 2009 | Accounting reference date shortened from 31/08/2009 to 30/09/2008 (1 page) |
28 December 2008 | Director appointed karen elizabeth francis (2 pages) |
28 December 2008 | Director appointed karen elizabeth francis (2 pages) |
28 December 2008 | Director appointed karen elizabeth francis logged form (2 pages) |
28 December 2008 | Director appointed karen elizabeth francis logged form (2 pages) |
23 December 2008 | Director appointed jane burton (2 pages) |
23 December 2008 | Particulars of contract relating to shares (2 pages) |
23 December 2008 | Ad 09/12/08\gbp si 35250@1=35250\gbp ic 1/35251\ (2 pages) |
23 December 2008 | Particulars of contract relating to shares (2 pages) |
23 December 2008 | Ad 09/12/08\gbp si 35250@1=35250\gbp ic 1/35251\ (2 pages) |
23 December 2008 | Director appointed jane burton (2 pages) |
1 August 2008 | Incorporation (13 pages) |
1 August 2008 | Incorporation (13 pages) |