Huddersfield
West Yorkshire
HD2 2FL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mrs Tanya Mattin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Admin |
Correspondence Address | 31 Moorcroft Avenue Golcar Huddersfield West Yorkshire HD7 4QH |
Website | www.pdmhomeprojects.co.uk |
---|
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £3,045 |
Cash | £6,970 |
Current Liabilities | £6,754 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 September 2022 | Appointment of a voluntary liquidator (3 pages) |
7 September 2022 | Statement of affairs (8 pages) |
7 September 2022 | Resolutions
|
7 September 2022 | Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 September 2022 (2 pages) |
11 March 2022 | Change of details for Mr Paul David Mattin as a person with significant control on 15 September 2021 (2 pages) |
11 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 September 2021 | Termination of appointment of Tanya Mattin as a secretary on 15 September 2021 (1 page) |
4 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
14 February 2020 | Director's details changed for Mr Paul David Mattin on 13 February 2020 (2 pages) |
13 February 2020 | Change of details for Mr Paul Martin Mattin as a person with significant control on 13 February 2020 (2 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
19 February 2014 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 19 February 2014 (1 page) |
19 February 2014 | Director's details changed for Mr Paul Martin Mattin on 19 November 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Paul Martin Mattin on 19 November 2013 (2 pages) |
19 February 2014 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 19 February 2014 (1 page) |
19 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
13 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Register inspection address has been changed (1 page) |
27 March 2010 | Director's details changed for Paul Martin Mattin on 27 March 2010 (2 pages) |
27 March 2010 | Secretary's details changed for Tanya Mattin on 27 March 2010 (1 page) |
27 March 2010 | Register inspection address has been changed (1 page) |
27 March 2010 | Secretary's details changed for Tanya Mattin on 27 March 2010 (1 page) |
27 March 2010 | Director's details changed for Paul Martin Mattin on 27 March 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 March 2009 | Director appointed paul martin mattin (2 pages) |
12 March 2009 | Director appointed paul martin mattin (2 pages) |
12 March 2009 | Secretary appointed tanya mattin (2 pages) |
12 March 2009 | Secretary appointed tanya mattin (2 pages) |
4 March 2009 | Company name changed pnd home projects LTD\certificate issued on 04/03/09 (2 pages) |
4 March 2009 | Company name changed pnd home projects LTD\certificate issued on 04/03/09 (2 pages) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 February 2009 | Incorporation (9 pages) |
23 February 2009 | Incorporation (9 pages) |