Thongsbridge Holmfirth
Huddersfield
West Yorkshire
HD7 2RY
Director Name | Andrew James Skelton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Queens Square Mill Huddersfield Road Honley Holmfirth West Yorkshire HD9 6QZ |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
14.8k at £1 | Trustees Of Andrew Hepworth Sipp 100367 99.97% B Non Voting |
---|---|
1 at £1 | Andrew James Skelton 0.01% Ordinary |
1 at £1 | Jon Russell 0.01% Ordinary |
1 at £1 | Julie Elaine Skelton 0.01% Ordinary |
1 at £1 | Tracey Julie Russell 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,481 |
Current Liabilities | £899 |
Latest Accounts | 30 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
20 March 2012 | Previous accounting period extended from 30 June 2011 to 30 December 2011 (1 page) |
20 March 2012 | Previous accounting period extended from 30 June 2011 to 30 December 2011 (1 page) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Andrew James Skelton on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew James Skelton on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew James Skelton on 6 April 2010 (2 pages) |
15 September 2009 | Ad 25/08/09\gbp si 14809@1=14809\gbp ic 4/14813\ (3 pages) |
15 September 2009 | Ad 25/08/09\gbp si 14809@1=14809\gbp ic 4/14813\ (3 pages) |
15 June 2009 | Incorporation (30 pages) |
15 June 2009 | Incorporation (30 pages) |