Mirfield
West Yorkshire
WF14 0NQ
Secretary Name | David Gill |
---|---|
Status | Closed |
Appointed | 01 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 June 2020) |
Role | Company Director |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Miss Alison Jane Rigby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £6,600 |
Cash | £24,413 |
Current Liabilities | £18,782 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 September 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 September 2019 (2 pages) |
25 January 2019 | Registered office address changed from 21 Sunnybank Walk Mirfield West Yorkshire WF14 0NQ United Kingdom to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 25 January 2019 (2 pages) |
21 January 2019 | Statement of affairs (9 pages) |
21 January 2019 | Resolutions
|
21 January 2019 | Appointment of a voluntary liquidator (4 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
17 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Registered office address changed from 155a Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0EE to 21 Sunnybank Walk Mirfield West Yorkshire WF14 0NQ on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 155a Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0EE to 21 Sunnybank Walk Mirfield West Yorkshire WF14 0NQ on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Samantha Mccabe on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Samantha Mccabe on 13 July 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
9 November 2015 | Previous accounting period shortened from 29 September 2015 to 31 March 2015 (1 page) |
9 November 2015 | Previous accounting period shortened from 29 September 2015 to 31 March 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
6 July 2015 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 155a Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0EE on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 155a Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0EE on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 155a Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0EE on 6 July 2015 (1 page) |
27 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
27 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
2 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Company name changed swimtime yorkshire LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Company name changed swimtime yorkshire LIMITED\certificate issued on 05/10/11
|
13 December 2010 | Director's details changed for Samantha Mccable on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Samantha Mccable on 13 December 2010 (2 pages) |
10 November 2010 | Appointment of Samantha Mccable as a director (2 pages) |
10 November 2010 | Appointment of David Gill as a secretary (1 page) |
10 November 2010 | Appointment of Samantha Mccable as a director (2 pages) |
10 November 2010 | Termination of appointment of Alison Rigby as a director (1 page) |
10 November 2010 | Appointment of David Gill as a secretary (1 page) |
10 November 2010 | Termination of appointment of Alison Rigby as a director (1 page) |
20 September 2010 | Incorporation (34 pages) |
20 September 2010 | Incorporation (34 pages) |