Huddersfield
HD1 2EX
Secretary Name | Mr Andrew James McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
Website | www.makmotorsleeds.co.uk/ |
---|---|
Telephone | 0113 2508080 |
Telephone region | Leeds |
Registered Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Hargrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,118 |
Cash | £171 |
Current Liabilities | £130,289 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
26 March 2015 | Registered office address changed from Unit 2B Westfield Industrial Estate Kirk Lane Yeadon Leeds LS19 7LX to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Unit 2B Westfield Industrial Estate Kirk Lane Yeadon Leeds LS19 7LX to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 26 March 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Secretary's details changed for Mr Andrew James Mccarthy on 29 April 2012 (1 page) |
30 April 2012 | Secretary's details changed for Mr Andrew James Mccarthy on 29 April 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Registered office address changed from Unit 10 the Dyeworks Yeadon Leeds West Yorkshire LS19 7XP on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Unit 10 the Dyeworks Yeadon Leeds West Yorkshire LS19 7XP on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Unit 10 the Dyeworks Yeadon Leeds West Yorkshire LS19 7XP on 8 April 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 June 2010 | Director's details changed for Mr David Hargrave on 28 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr David Hargrave on 28 May 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Director's details changed for Mr David Hargrave on 28 April 2010 (2 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr David Hargrave on 28 April 2010 (2 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Registered office address changed from First Floor Unit 1 Navigation Park Lockside Road Leeds West Yorkshire LS10 1EP on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from First Floor Unit 1 Navigation Park Lockside Road Leeds West Yorkshire LS10 1EP on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from First Floor Unit 1 Navigation Park Lockside Road Leeds West Yorkshire LS10 1EP on 4 December 2009 (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from permanent house 1 dundas street huddersfield west yorkshire HD1 2EX (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from permanent house 1 dundas street huddersfield west yorkshire HD1 2EX (1 page) |
29 April 2009 | Incorporation (18 pages) |
29 April 2009 | Incorporation (18 pages) |