Huddersfield
W. Yorkshire
HD3 3FQ
Director Name | Mr Mark Andrew Townend |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Hollin Hall Lane Scapegoat Hill Huddersfield West Yorkshire HD7 4PF |
Telephone | 01484 652000 |
---|---|
Telephone region | Huddersfield |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
10 at £1 | Christopher Townend 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,641 |
Cash | £69 |
Current Liabilities | £4,710 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
30 December 2023 | Registered office address changed from 13 Roundings Road Outlane Huddersfield W. Yorkshire HD3 3FQ to Coopers House Intake Lane Ossett WF5 0RG on 30 December 2023 (2 pages) |
---|---|
28 December 2023 | Statement of affairs (9 pages) |
28 December 2023 | Resolutions
|
28 December 2023 | Appointment of a voluntary liquidator (3 pages) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
27 February 2023 | Previous accounting period extended from 28 February 2022 to 31 August 2022 (1 page) |
7 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Christopher Townend on 1 June 2020 (2 pages) |
1 April 2021 | Change of details for Mr Christopher Townend as a person with significant control on 1 June 2020 (2 pages) |
26 September 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
1 June 2020 | Registered office address changed from 18 Banks Road Golcar Huddersfield HD7 4RE England to 13 Roundings Road Outlane Huddersfield W. Yorkshire HD3 3FQ on 1 June 2020 (1 page) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
8 March 2018 | Change of details for Mr Christopher Townend as a person with significant control on 13 October 2016 (2 pages) |
7 March 2018 | Director's details changed for Mr Christopher Townend on 13 October 2016 (2 pages) |
7 March 2018 | Director's details changed for Mr Christopher Townend on 13 October 2016 (2 pages) |
7 March 2018 | Change of details for Mr Christopher Townend as a person with significant control on 22 February 2017 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from 2 Lockwoods Yard Golcar Huddersfield West Yorkshire HD7 4PE to 18 Banks Road Golcar Huddersfield HD7 4RE on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 2 Lockwoods Yard Golcar Huddersfield West Yorkshire HD7 4PE to 18 Banks Road Golcar Huddersfield HD7 4RE on 6 February 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 September 2016 | Termination of appointment of Mark Andrew Townend as a director on 12 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Mark Andrew Townend as a director on 12 September 2016 (1 page) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 August 2015 | Appointment of Mr Mark Andrew Townend as a director on 18 March 2015 (2 pages) |
18 August 2015 | Appointment of Mr Mark Andrew Townend as a director on 18 March 2015 (2 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Annual return made up to 21 February 2015 Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 February 2015 Statement of capital on 2015-06-26
|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2013 | Annual return made up to 21 February 2013 (3 pages) |
15 August 2013 | Annual return made up to 21 February 2013 (3 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 October 2012 | Registered office address changed from 117 Townend Golcar Huddersfield HD7 4QA United Kingdom on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 117 Townend Golcar Huddersfield HD7 4QA United Kingdom on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (13 pages) |
23 October 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (13 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|