Huddersfield
Yorkshire
HD1 4DN
Registered Address | 67a Trinity Road Huddersfield Yorkshire HD1 4DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
50 at 1 | Michael Marshall 50.00% Other |
---|---|
50 at 1 | Ms Theresa Margaret Smith 50.00% Other |
Year | 2014 |
---|---|
Net Worth | £1,297 |
Cash | £3,102 |
Current Liabilities | £1,805 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 February 2011 | Voluntary strike-off action has been suspended (1 page) |
16 February 2011 | Voluntary strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | Application to strike the company off the register (3 pages) |
21 December 2010 | Application to strike the company off the register (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Mr Micheal Marshall on 10 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Director's details changed for Mr Micheal Marshall on 10 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
28 March 2009 | Company name changed micheal marshall LIMITED\certificate issued on 01/04/09 (2 pages) |
28 March 2009 | Company name changed micheal marshall LIMITED\certificate issued on 01/04/09 (2 pages) |
4 March 2009 | Incorporation (13 pages) |
4 March 2009 | Incorporation (13 pages) |