Holmfirth
West Yorkshire
HD9 2DP
Director Name | Nigel Cappleman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 Dunford Road Holmfirth West Yorkshire HD9 2DP |
Registered Address | 18-20 Dunford Road Holmfirth West Yorkshire HD9 2DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
50 at £1 | Helen Jane Cappleman 50.00% Ordinary |
---|---|
50 at £1 | Nigel Cappleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,582 |
Cash | £164 |
Current Liabilities | £7,756 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
6 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
6 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages) |
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|