Company NameAQH (Upper Allen Street) No.2 Limited
Company StatusDissolved
Company Number06757321
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameGweco 419 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 05 November 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 05 November 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameMr Martin Andrew Joyce
StatusClosed
Appointed16 March 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 05 November 2013)
RoleCompany Director
Correspondence AddressLow Hall Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDaleside Barn
Scalebor Park Farm Moor Lane
Burley In Wharfedale
LS29 7BL
Secretary NameMr Rupert James Wyard
NationalityBritish
StatusResigned
Appointed06 April 2009(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 White Holme Drive
Leeds
West Yorkshire
LS21 1TX

Location

Registered Address5-7 Mill Fold Mill Fold
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Shareholders

1 at £1Aqh (Upper Allen St) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£95,328
Current Liabilities£754,577

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(6 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(6 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(6 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 June 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
22 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
16 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
16 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 April 2010Termination of appointment of Rupert Wyard as a secretary (1 page)
9 April 2010Termination of appointment of Rupert Wyard as a secretary (1 page)
9 April 2010Appointment of Mr Martin Andrew Joyce as a secretary (1 page)
9 April 2010Appointment of Mr Martin Andrew Joyce as a secretary (1 page)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
24 April 2009Secretary appointed rupert james wyard (2 pages)
24 April 2009Secretary appointed rupert james wyard (2 pages)
20 March 2009Director appointed martin andrew joyce (2 pages)
20 March 2009Appointment Terminate, Director Gweco Directors LIMITED Logged Form (1 page)
20 March 2009Director appointed stephen bernard murphy (2 pages)
20 March 2009Appointment terminated director john holden (1 page)
20 March 2009Director appointed stephen bernard murphy (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page)
20 March 2009Appointment terminate, director gweco directors LIMITED logged form (1 page)
20 March 2009Appointment Terminated Director john holden (1 page)
20 March 2009Registered office changed on 20/03/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page)
20 March 2009Director appointed martin andrew joyce (2 pages)
12 February 2009Company name changed gweco 419 LIMITED\certificate issued on 13/02/09 (3 pages)
12 February 2009Company name changed gweco 419 LIMITED\certificate issued on 13/02/09 (3 pages)
25 November 2008Incorporation (13 pages)
25 November 2008Incorporation (13 pages)