Cleckheaton
BD19 3TT
Director Name | Mr Ian Dennett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Premier House Bradford Road Cleckheaton BD19 3TT |
Director Name | Mr Richard Charles Dennett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Premier House Bradford Road Cleckheaton BD19 3TT |
Secretary Name | Ian Dennett |
---|---|
Status | Closed |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Premier House Bradford Road Cleckheaton BD19 3TT |
Director Name | Mr Peter James Emery |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2014(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 August 2020) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Premier House Bradford Road Cleckheaton BD19 3TT |
Director Name | Mr Geoff Parkin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 291 North Road Hull HU4 6BZ |
Website | groovyhomes.co.uk |
---|---|
Telephone | 07 796130526 |
Telephone region | Mobile |
Registered Address | Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
10 at £1 | Elizabeth Dennett 25.00% Ordinary |
---|---|
10 at £1 | Geoff Parkin 25.00% Ordinary |
10 at £1 | Ian Dennett 25.00% Ordinary |
10 at £1 | Richard Dennett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,712 |
Cash | £4,931 |
Current Liabilities | £219,087 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
5 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 December 2019 | Liquidators' statement of receipts and payments to 4 December 2019 (13 pages) |
10 January 2019 | Registered office address changed from 9 New Walk North Ferriby HU14 3AH to Premier House Bradford Road Cleckheaton BD19 3TT on 10 January 2019 (2 pages) |
3 January 2019 | Resolutions
|
3 January 2019 | Statement of affairs (8 pages) |
3 January 2019 | Appointment of a voluntary liquidator (3 pages) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
6 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
19 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
13 April 2016 | Secretary's details changed for Ian Dennett on 1 January 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Richard Dennett on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Peter Emery on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Peter Emery on 1 January 2016 (2 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Miss Elizabeth Dennett on 1 January 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Ian Dennett on 1 January 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Ian Dennett on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Ian Dennett on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Richard Dennett on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Miss Elizabeth Dennett on 1 January 2016 (2 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Peter Emery on 15 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Peter Emery on 15 April 2015 (2 pages) |
17 November 2014 | Appointment of Peter Emery as a director on 3 October 2014 (2 pages) |
17 November 2014 | Appointment of Peter Emery as a director on 3 October 2014 (2 pages) |
17 November 2014 | Appointment of Peter Emery as a director on 3 October 2014 (2 pages) |
30 October 2014 | Company name changed groovy homes LTD\certificate issued on 30/10/14
|
30 October 2014 | Company name changed groovy homes LTD\certificate issued on 30/10/14
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 October 2014 | Termination of appointment of Geoff Parkin as a director on 31 January 2014 (1 page) |
24 October 2014 | Termination of appointment of Geoff Parkin as a director on 31 January 2014 (1 page) |
4 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
20 September 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
26 January 2010 | Incorporation (25 pages) |
26 January 2010 | Incorporation (25 pages) |