Fenay Bridge
Huddersfield
HD5 0AN
Secretary Name | Mr George Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lauren House 37a Wakefield Road Fenay Bridge Huddersfield HD5 0AN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | orlandosbradford.co.uk |
---|---|
Telephone | 01274 542182 |
Telephone region | Bradford |
Registered Address | Lauren House 37a Wakefield Road Fenay Bridge Huddersfield HD5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Orlando Gubbini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,067 |
Cash | £5,697 |
Current Liabilities | £10,581 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
4 July 2023 | Previous accounting period extended from 31 October 2022 to 31 January 2023 (1 page) |
12 June 2023 | Confirmation statement made on 7 October 2022 with no updates (1 page) |
12 June 2023 | Administrative restoration application (2 pages) |
4 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
12 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
17 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
25 June 2014 | Registered office address changed from Lauren House 601a Wakefield Road Huddersfield HD5 9XP on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Lauren House 601a Wakefield Road Huddersfield HD5 9XP on 25 June 2014 (1 page) |
22 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 April 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
18 April 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
1 March 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Secretary's details changed for Mr George Brown on 1 December 2010 (1 page) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Secretary's details changed for Mr George Brown on 1 December 2010 (1 page) |
20 October 2011 | Secretary's details changed for Mr George Brown on 1 December 2010 (1 page) |
22 February 2011 | Total exemption full accounts made up to 31 October 2010 (20 pages) |
22 February 2011 | Total exemption full accounts made up to 31 October 2010 (20 pages) |
23 November 2010 | Director's details changed for Mr Orlando Gubbini on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Orlando Gubbini on 22 November 2010 (2 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
21 May 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
16 November 2009 | Director's details changed for Mr Orlando Gubbini on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Orlando Gubbini on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
10 October 2008 | Secretary appointed mr george brown (1 page) |
10 October 2008 | Secretary appointed mr george brown (1 page) |
10 October 2008 | Director appointed mr orlando gubbini (1 page) |
10 October 2008 | Director appointed mr orlando gubbini (1 page) |
7 October 2008 | Incorporation (9 pages) |
7 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
7 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
7 October 2008 | Incorporation (9 pages) |