Dewsbury
West Yorkshire
WF12 9BS
Director Name | Mr Benjamin David Wood |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 403 Bretton Park Way Dewsbury West Yorkshire WF12 9BS |
Website | firmusmetals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 488585 |
Telephone region | Wakefield |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
50 at £1 | Benjamin David Wood 50.00% Ordinary |
---|---|
50 at £1 | David Andrew Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,163 |
Cash | £12,323 |
Current Liabilities | £122,417 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 February 2010 | Delivered on: 19 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
1 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
23 May 2019 | Liquidators' statement of receipts and payments to 6 March 2019 (14 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 May 2018 | Resolutions
|
12 April 2018 | Change of name notice (2 pages) |
9 April 2018 | Appointment of a voluntary liquidator (2 pages) |
23 March 2018 | Registered office address changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 23 March 2018 (2 pages) |
21 March 2018 | Declaration of solvency (5 pages) |
21 March 2018 | Resolutions
|
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
26 July 2017 | Change of details for Mr Benjamin David Wood as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Benjamin David Wood as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Benjamin David Wood on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Benjamin David Wood on 26 July 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
5 April 2016 | Change of name notice (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Change of name notice (2 pages) |
5 April 2016 | Resolutions
|
24 March 2016 | Satisfaction of charge 1 in full (1 page) |
24 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Director's details changed for Mr Benjamin David Wood on 1 January 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr David Andrew Wood on 1 January 2012 (2 pages) |
11 September 2012 | Register(s) moved to registered office address (1 page) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Mr Benjamin David Wood on 1 January 2012 (2 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Register(s) moved to registered office address (1 page) |
11 September 2012 | Director's details changed for Mr David Andrew Wood on 1 January 2012 (2 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Mr Benjamin David Wood on 1 January 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr David Andrew Wood on 1 January 2012 (2 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Director's details changed for Mr David Andrew Wood on 4 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr David Andrew Wood on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Benjamin David Wood on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Benjamin David Wood on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr David Andrew Wood on 4 September 2010 (2 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Director's details changed for Mr Benjamin David Wood on 4 September 2010 (2 pages) |
13 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
13 May 2010 | Registered office address changed from 6 Sovereign Square Bail.Iff Bridge Brighouse West Yorkshire HD6 4DD on 13 May 2010 (1 page) |
13 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
13 May 2010 | Registered office address changed from 6 Sovereign Square Bail.Iff Bridge Brighouse West Yorkshire HD6 4DD on 13 May 2010 (1 page) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 September 2009 | Incorporation (16 pages) |
4 September 2009 | Incorporation (16 pages) |