Honley
Holmfirth
West Yorkshire
HD9 1EY
Director Name | Mr Steven Patrick Laidlaw |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birkhead Close Kirkburton Huddersfield West Yorkshire HD8 0GR |
Secretary Name | Mr Steven Laidlaw |
---|---|
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Birkhead Close Kirkburton Huddersfield West Yorkshire HD8 0GR |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
50 at £1 | Robert Carl Laidlaw 50.00% Ordinary |
---|---|
50 at £1 | Steven Laidlaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,324 |
Cash | £10,106 |
Current Liabilities | £156,792 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 October 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 October 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Appointment of a voluntary liquidator (1 page) |
28 March 2012 | Resolutions
|
28 March 2012 | Statement of affairs with form 4.19 (7 pages) |
28 March 2012 | Appointment of a voluntary liquidator (1 page) |
28 March 2012 | Statement of affairs with form 4.19 (7 pages) |
7 March 2012 | Registered office address changed from Enterprise Works Long Lane Honley Huddersfield West Yorkshire HD9 6EA on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Enterprise Works Long Lane Honley Huddersfield West Yorkshire HD9 6EA on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Enterprise Works Long Lane Honley Huddersfield West Yorkshire HD9 6EA on 7 March 2012 (1 page) |
23 February 2012 | Director's details changed for Mr Steven Patrick Laidlaw on 21 January 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Mr Steven Laidlaw on 27 January 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Mr Steven Laidlaw on 27 January 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Steven Patrick Laidlaw on 21 January 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Steven Patrick Laidlaw on 21 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Director's details changed for Mr Steven Patrick Laidlaw on 21 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Secretary's details changed for Mr Steven Laidlaw on 16 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Mr Steven Laidlaw on 16 February 2010 (1 page) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Robert Carl Laidlaw on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Robert Carl Laidlaw on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Steven Patrick Laidlaw on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Steven Patrick Laidlaw on 16 February 2010 (2 pages) |
1 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
1 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 January 2009 | Incorporation (11 pages) |
27 January 2009 | Incorporation (11 pages) |