Lockwood
Huddersfield
West Yorkshire
HD4 6BW
Secretary Name | Taryn Fenton |
---|---|
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 12 Perseverance Mills Lockwood Scar Huddersfield West Yorkshire HD4 6BW |
Director Name | Mr Gregory Collier |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 June 2010(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Ryedale Huddersfield West Yorkshire HD5 0HT |
Website | www.ganddenterprisesltd.com |
---|---|
Telephone | 07 739472488 |
Telephone region | Mobile |
Registered Address | Unit 8 Perseverance Mills Lockwood Scar Lockwood Huddersfield West Yorkshire HD4 6BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
10 at £1 | Denise Collier 50.00% Ordinary |
---|---|
10 at £1 | Gregory Collier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59 |
Cash | £482 |
Current Liabilities | £1,641 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from Unit 12 Perseverance Mills Lockwood Scar Lockwood Huddersfield West Yorkshire HD4 6BW to Unit 8 Perseverance Mills Lockwood Scar Lockwood Huddersfield West Yorkshire HD4 6BW on 12 May 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 May 2012 | Registered office address changed from 44 Ryedale Kirkheaton Huddersfield West Yorkshire HD5 0HT England on 17 May 2012 (1 page) |
17 May 2012 | Register inspection address has been changed (1 page) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Register(s) moved to registered inspection location (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Appointment of Mr Gregory Collier as a director (2 pages) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|