Shipley
West Yorkshire
BD18 9BN
Director Name | Mr Alexander Hughes |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 302 Otley Road Shipley West Yorkshire BD18 9BN |
Secretary Name | Mrs Katherine Hughes |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 302 Otley Road Shipley West Yorkshire BD18 9BN |
Registered Address | 2 Peel House Taunton Street Shipley BD18 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
2 at £1 | Ajh Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Accounts made up to 31 January 2014 (7 pages) |
5 February 2014 | Accounts made up to 31 January 2014 (7 pages) |
19 December 2013 | Registered office address changed from C/O A.C. Hughes & Associates Ltd. PO Box PO Box 302 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from C/O A.C. Hughes & Associates Ltd. PO Box PO Box 302 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA United Kingdom on 19 December 2013 (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
30 November 2012 | Registered office address changed from Ground Floor Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF England on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from Ground Floor Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF England on 30 November 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Director's details changed for Mr Jack Hughes on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jack Hughes on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jack Hughes on 1 December 2011 (2 pages) |
24 August 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
24 August 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
5 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Registered office address changed from 33a Westgate Shipley West Yorkshire BD18 3QX England on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 33a Westgate Shipley West Yorkshire BD18 3QX England on 16 March 2011 (1 page) |
19 November 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
19 November 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
10 November 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
10 November 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
12 August 2010 | Termination of appointment of Katherine Hughes as a secretary (1 page) |
12 August 2010 | Termination of appointment of Katherine Hughes as a secretary (1 page) |
12 August 2010 | Termination of appointment of Alexander Hughes as a director (1 page) |
12 August 2010 | Appointment of Mr Jack Hughes as a director (2 pages) |
12 August 2010 | Termination of appointment of Alexander Hughes as a director (1 page) |
12 August 2010 | Appointment of Mr Jack Hughes as a director (2 pages) |
25 June 2010 | Secretary's details changed for Mrs Katherine Hughes on 25 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mrs Katherine Hughes on 25 June 2010 (1 page) |
25 June 2010 | Director's details changed for Mr Alexander Hughes on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Alexander Hughes on 25 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA Uk on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA Uk on 24 June 2010 (1 page) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Mrs Katherine Hughes on 12 May 2010 (1 page) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Mrs Katherine Hughes on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Mr Alexander Hughes on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Alexander Hughes on 12 May 2010 (2 pages) |
21 May 2009 | Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page) |
21 May 2009 | Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page) |
12 May 2009 | Incorporation (14 pages) |
12 May 2009 | Incorporation (14 pages) |