Company NameMark Riley (Brighouse) Limited
Company StatusDissolved
Company Number07440370
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date24 October 2021 (2 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMr Mark Riley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address10/12 The Grove
Ilkley
West Yorkshire
LS29 9EG

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mark Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£27,943
Current Liabilities£79,951

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 October 2021Final Gazette dissolved following liquidation (1 page)
24 July 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
5 August 2020Liquidators' statement of receipts and payments to 13 May 2020 (16 pages)
27 August 2019Registered 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 27 August 2019 (2 pages)
6 June 2019Registered office address changed from Wellington House Briggate Brighouse HD6 1DN England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 6 June 2019 (2 pages)
4 June 2019Appointment of a voluntary liquidator (4 pages)
4 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-14
(1 page)
4 June 2019Statement of affairs (9 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
21 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
13 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
11 December 2017Registered office address changed from C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to Wellington House Briggate Brighouse HD6 1DN on 11 December 2017 (1 page)
11 December 2017Registered office address changed from C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to Wellington House Briggate Brighouse HD6 1DN on 11 December 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Registered office address changed from Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 March 2016 (1 page)
10 March 2016Registered office address changed from 35 Acre Lane Meltham Holmfirth HD9 4DH to Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 35 Acre Lane Meltham Holmfirth HD9 4DH to Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 10 March 2016 (1 page)
24 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
23 May 2014Registered office address changed from 10/12 the Grove Ilkley West Yorkshire LS29 9EG on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 10/12 the Grove Ilkley West Yorkshire LS29 9EG on 23 May 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
4 January 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
15 November 2010Incorporation (22 pages)
15 November 2010Incorporation (22 pages)