Station Road
Huddersfield
West Yorkshire
Hda 9ga
Director Name | Michael Heaversedge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Skelmanthorpe Business Park Station Road Huddersfield West Yorkshire Hda 9ga |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £58,522 |
Cash | £20,849 |
Current Liabilities | £462,486 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2016 (2 pages) |
18 October 2016 | Notice of completion of voluntary arrangement (9 pages) |
26 February 2016 | Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 26 February 2016 (2 pages) |
17 February 2016 | Statement of affairs with form 4.19 (5 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2015 (10 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
28 August 2014 | Registration of charge 071331510002, created on 26 August 2014 (15 pages) |
5 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (3 pages) |
3 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
9 February 2010 | Appointment of Mr Michael Heaversedge as a director (3 pages) |
6 February 2010 | Appointment of Christopher Heaversedge as a director (3 pages) |
26 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|