Holmfirth
West Yorkshire
HD9 1HN
Secretary Name | Mr Stanley Ross Welsh Ferguson-Smith |
---|---|
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mr Jonathan Koulouris |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 March 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | White Rose Galley Diasy Lane Holmfirth West Yorkshire HD9 1AB |
Secretary Name | Mr Jonathan Koulouris |
---|---|
Status | Resigned |
Appointed | 06 September 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 10 March 2011) |
Role | Company Director |
Correspondence Address | White Rose Galley Diasy Lane Holmfirth West Yorkshire HD9 1AB |
Director Name | Mrs Carrie Hanson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(6 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2011) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 14a Towngate Holmfirth West Yorkshire HD9 1HA |
Secretary Name | Mrs Carrie Hanson |
---|---|
Status | Resigned |
Appointed | 10 March 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 December 2011) |
Role | Company Director |
Correspondence Address | 14a Towngate Holmfirth West Yorkshire HD9 1HA |
Director Name | Mr Stanley Ross Welsh Ferguson-Smith |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scotland |
Status | Resigned |
Appointed | 20 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 August 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Greenhead Road Huddersfield HD1 4EN |
Secretary Name | Mr Stanley Ross Welsh Ferguson-Smith |
---|---|
Status | Resigned |
Appointed | 20 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 111 Causeway Side Linthwaite Huddersfield HD7 5NW |
Director Name | Mr James Michael Clare |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 111 Causeway Side Linthwaite Huddersfield HD7 5NW |
Director Name | Mr Stanley Ross Welsh Ferguson-Smith |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 111 Causeway Side Linthwaite Huddersfield HD7 5NW |
Website | g-c-l.co.uk |
---|
Registered Address | 27 Greenhead Road Huddersfield HD1 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
50 at £1 | George Sinclair 33.33% Ordinary |
---|---|
50 at £1 | James Clare 33.33% Ordinary |
50 at £1 | Stanley Ross Welsh Ferguson-smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,761 |
Cash | £200 |
Current Liabilities | £2,398 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 October 2015 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of James Michael Clare as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of James Michael Clare as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of James Michael Clare as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 111 Causeway Side Linthwaite Huddersfield HD7 5NW England to 27 Greenhead Road Huddersfield HD1 4EN on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 111 Causeway Side Linthwaite Huddersfield HD7 5NW England to 27 Greenhead Road Huddersfield HD1 4EN on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 111 Causeway Side Linthwaite Huddersfield HD7 5NW England to 27 Greenhead Road Huddersfield HD1 4EN on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary on 1 October 2015 (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Registered office address changed from 27 Greenhead Road Huddersfield HD1 4EN to 111 Causeway Side Linthwaite Huddersfield HD7 5NW on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 27 Greenhead Road Huddersfield HD1 4EN to 111 Causeway Side Linthwaite Huddersfield HD7 5NW on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 27 Greenhead Road Huddersfield HD1 4EN to 111 Causeway Side Linthwaite Huddersfield HD7 5NW on 5 November 2014 (1 page) |
8 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 April 2014 | Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a director (2 pages) |
23 April 2014 | Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a director (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
27 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Termination of appointment of Stanley Ferguson-Smith as a director (1 page) |
27 August 2012 | Registered office address changed from 17 South Lane Holmfirth West Yorkshire HD9 1HN England on 27 August 2012 (1 page) |
27 August 2012 | Registered office address changed from 17 South Lane Holmfirth West Yorkshire HD9 1HN England on 27 August 2012 (1 page) |
27 August 2012 | Termination of appointment of Stanley Ferguson-Smith as a director (1 page) |
19 May 2012 | Appointment of Mr James Michael Clare as a director (2 pages) |
19 May 2012 | Appointment of Mr James Michael Clare as a director (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 December 2011 | Registered office address changed from 14a Towngate Holmfirth West Yorkshire HD9 1HA England on 27 December 2011 (1 page) |
27 December 2011 | Registered office address changed from 14a Towngate Holmfirth West Yorkshire HD9 1HA England on 27 December 2011 (1 page) |
22 December 2011 | Termination of appointment of Carrie Hanson as a secretary (1 page) |
22 December 2011 | Termination of appointment of Carrie Hanson as a director (1 page) |
22 December 2011 | Termination of appointment of Carrie Hanson as a secretary (1 page) |
22 December 2011 | Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a secretary (1 page) |
22 December 2011 | Termination of appointment of Carrie Hanson as a director (1 page) |
22 December 2011 | Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a director (2 pages) |
22 December 2011 | Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a director (2 pages) |
22 December 2011 | Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a secretary (1 page) |
17 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Registered office address changed from White Rose Galley Diasy Lane Holmfirth West Yorkshire HD9 1AB on 17 September 2011 (1 page) |
17 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Registered office address changed from White Rose Galley Diasy Lane Holmfirth West Yorkshire HD9 1AB on 17 September 2011 (1 page) |
17 March 2011 | Termination of appointment of Jonathan Koulouris as a secretary (1 page) |
17 March 2011 | Appointment of Mrs Carrie Hanson as a secretary (1 page) |
17 March 2011 | Appointment of Mrs Carrie Hanson as a secretary (1 page) |
17 March 2011 | Termination of appointment of Jonathan Koulouris as a secretary (1 page) |
10 March 2011 | Appointment of Mrs Carrie Hanson as a director (2 pages) |
10 March 2011 | Termination of appointment of Jonathan Koulouris as a director (1 page) |
10 March 2011 | Termination of appointment of Jonathan Koulouris as a director (1 page) |
10 March 2011 | Appointment of Mrs Carrie Hanson as a director (2 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
14 September 2010 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director (1 page) |
14 September 2010 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director (1 page) |
9 September 2010 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary (1 page) |
9 September 2010 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary (1 page) |
8 September 2010 | Appointment of Mr Jonathan Koulouris as a secretary (1 page) |
8 September 2010 | Appointment of Mr Jonathan Koulouris as a director (2 pages) |
8 September 2010 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary (1 page) |
8 September 2010 | Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary (1 page) |
8 September 2010 | Appointment of Mr Jonathan Koulouris as a secretary (1 page) |
8 September 2010 | Appointment of Mr Jonathan Koulouris as a director (2 pages) |
6 September 2010 | Registered office address changed from 27 South Lane Armitage Bridge Holmfirth West Yorkshire HD9 1HN United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 27 South Lane Armitage Bridge Holmfirth West Yorkshire HD9 1HN United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 27 South Lane Armitage Bridge Holmfirth West Yorkshire HD9 1HN United Kingdom on 6 September 2010 (1 page) |
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|