Oakes
Huddersfield
West Yorkshire
HD3 4XU
Secretary Name | Simon James Sparkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayfield 104 Oakes Road South Oakes Huddersfield West Yorkshire HD3 4XU |
Website | www.techbeltusa.com |
---|---|
Email address | [email protected] |
Telephone | 01422 366386 |
Telephone region | Halifax |
Registered Address | Level 0, 1850 Mill Shaw Lodge Mills Halifax HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
100 at £1 | Mr Simon James Sparkes 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2020 | Application to strike the company off the register (1 page) |
29 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
9 November 2018 | Company name changed techbelt LTD\certificate issued on 09/11/18 (2 pages) |
9 November 2018 | Change of name notice (2 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 22 April 2017 with no updates (3 pages) |
22 April 2017 | Confirmation statement made on 22 April 2017 with no updates (3 pages) |
24 March 2017 | Registered office address changed from The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET to Level 0, 1850 Mill Shaw Lodge Mills Halifax HX3 9ET on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET to Level 0, 1850 Mill Shaw Lodge Mills Halifax HX3 9ET on 24 March 2017 (1 page) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from Mayfield 104 Oakes Road South Oakes Huddersfield West Yorkshire HD3 4XU United Kingdom to The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Mayfield 104 Oakes Road South Oakes Huddersfield West Yorkshire HD3 4XU United Kingdom to The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET on 14 July 2014 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 July 2012 | Registered office address changed from Mayfield 104 Oakes Road South Oakes Huddersfield West Yorkshire HD3 4XU United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 52 Greenfield Avenue Oakes Huddersfield West Yorkshire HD3 4GA United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Registered office address changed from Mayfield 104 Oakes Road South Oakes Huddersfield West Yorkshire HD3 4XU United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 52 Greenfield Avenue Oakes Huddersfield West Yorkshire HD3 4GA United Kingdom on 13 July 2012 (1 page) |
26 April 2012 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
26 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 April 2012 | Director's details changed for Mr. Simon James Sparkes on 26 April 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Simon James Sparkes on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr. Simon James Sparkes on 26 April 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Simon James Sparkes on 26 April 2012 (2 pages) |
26 April 2012 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
27 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 September 2010 | Appointment of Simon James Sparkes as a secretary (3 pages) |
15 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
15 September 2010 | Appointment of Simon James Sparkes as a secretary (3 pages) |
15 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
30 June 2009 | Incorporation (8 pages) |
30 June 2009 | Incorporation (8 pages) |