Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mrs Katherine Anne Hainsworth |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Website | hainsworthlingerie.co.uk |
---|
Registered Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Jonathan Eric Hainsworth 50.00% Ordinary |
---|---|
50 at £1 | Katherine Anne Hainsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,362 |
Cash | £3,014 |
Current Liabilities | £13,125 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Termination of appointment of Katherine Anne Hainsworth as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Katherine Anne Hainsworth as a director on 29 July 2015 (1 page) |
18 November 2014 | Director's details changed for Mr Jonathan Eric Hainsworth on 1 December 2013 (2 pages) |
18 November 2014 | Director's details changed for Mr Jonathan Eric Hainsworth on 1 December 2013 (2 pages) |
18 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mrs Katherine Anne Hainsworth on 1 December 2013 (2 pages) |
18 November 2014 | Director's details changed for Mrs Katherine Anne Hainsworth on 1 December 2013 (2 pages) |
18 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mrs Katherine Anne Hainsworth on 1 December 2013 (2 pages) |
18 November 2014 | Director's details changed for Mr Jonathan Eric Hainsworth on 1 December 2013 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 December 2013 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 4 December 2013 (1 page) |
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
23 October 2009 | Appointment of Mr Jonathan Eric Hainsworth as a director (2 pages) |
23 October 2009 | Appointment of Mrs Katherine Anne Hainsworth as a director (2 pages) |
23 October 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
23 October 2009 | Appointment of Mrs Katherine Anne Hainsworth as a director (2 pages) |
23 October 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
23 October 2009 | Appointment of Mr Jonathan Eric Hainsworth as a director (2 pages) |
14 October 2009 | Incorporation (33 pages) |
14 October 2009 | Incorporation (33 pages) |