Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NN
Director Name | Mr Michael John Gillam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St. Johns Street Oulton Leeds LS26 8JT |
Secretary Name | Mr Michael Gillam |
---|---|
Status | Closed |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St. Johns Street Oulton Leeds LS26 8JT |
Registered Address | 1 Dunford Road Holmfirth W 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 |
500 at £1 | Michael John Gillam 50.00% Ordinary |
---|---|
250 at £1 | Feiona Wake 25.00% Ordinary |
250 at £1 | Gary Douglas Wake 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,734 |
Cash | £2,781 |
Current Liabilities | £88,738 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Delivered on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land at the side of 6A toothill lane, rastrick. Outstanding |
---|---|
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 May 2013 | Delivered on: 30 May 2013 Satisfied on: 11 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 December 2012 | Delivered on: 20 December 2012 Satisfied on: 11 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: £150,000 due or to become due. Particulars: F/H and l/h property comprised in t/nos WYK920746 and WYK715541 known as land at farrer lane oulton leeds west yorkshire. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Secretary's details changed for Mr Michael Gillam on 10 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Michael John Gillam on 10 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Registration of charge 075597120004 (12 pages) |
9 April 2014 | Registration of charge 075597120003 (17 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Satisfaction of charge 075597120002 in full (4 pages) |
26 November 2013 | Registered office address changed from 45a St Helens Gate Almondbury Huddersfield West Yorkshire HD4 6SG England on 26 November 2013 (1 page) |
30 May 2013 | Registration of charge 075597120002 (18 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|