7 Northumberland Street
Huddersfield
HD1 1RL
Director Name | Kangwa Muleba Mushibwe |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 55 Arnold Street Birkby Huddersfield West Yorkshire HD2 2TA |
Secretary Name | Kangwa Muleba Mushibwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | 20 Virginia Road Huddersfield HD3 4AZ |
Secretary Name | Mrs Stacy Robinson |
---|---|
Status | Resigned |
Appointed | 21 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | Albert Mills Albert Street Huddersfield HD1 3PZ |
Director Name | Mrs Stacy Robinson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2015(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albert Mills Albert Street Huddersfield HD1 3PZ |
Website | www.mrflyer.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 598555 |
Telephone region | Huddersfield |
Registered Address | C/O Poppleton & Appleby The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
100 at £50 | Andrew Philip Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,494 |
Cash | £7,640 |
Current Liabilities | £38,597 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 April 2020 | Registered office address changed from Albert Mills Albert Street Huddersfield HD1 3PZ to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 15 April 2020 (2 pages) |
---|---|
8 April 2020 | Statement of affairs (10 pages) |
8 April 2020 | Appointment of a voluntary liquidator (3 pages) |
8 April 2020 | Resolutions
|
6 March 2020 | Resolutions
|
6 May 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
3 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 August 2018 | Cessation of Stacy Robinson as a person with significant control on 2 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Stacy Robinson as a director on 2 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Stacy Robinson as a secretary on 2 August 2018 (1 page) |
7 August 2018 | Change of details for Mr Andrew Philip Robinson as a person with significant control on 2 August 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Secretary's details changed for Mrs Stacy Robinson on 2 December 2015 (1 page) |
2 December 2015 | Secretary's details changed for Mrs Stacy Robinson on 2 December 2015 (1 page) |
2 December 2015 | Director's details changed for Mr Andrew Philip Robinson on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Andrew Philip Robinson on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mrs Stacy Robinson on 2 December 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Mrs Stacy Robinson on 2 December 2015 (1 page) |
2 December 2015 | Director's details changed for Mr Andrew Philip Robinson on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mrs Stacy Robinson on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mrs Stacy Robinson on 2 December 2015 (2 pages) |
27 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Appointment of Mrs Stacy Robinson as a director on 5 April 2015 (2 pages) |
27 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Appointment of Mrs Stacy Robinson as a director on 5 April 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Stacy Robinson as a director on 5 April 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Appointment of Mrs Stacy Robinson as a secretary (2 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Appointment of Mrs Stacy Robinson as a secretary (2 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Kangwa Mushibwe as a secretary (1 page) |
23 April 2014 | Termination of appointment of Kangwa Mushibwe as a secretary (1 page) |
24 January 2014 | Registered office address changed from 20 Virginia Road Huddersfield HD3 4AZ England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 20 Virginia Road Huddersfield HD3 4AZ England on 24 January 2014 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 April 2013 | Secretary's details changed for Kangwa Muleba Mushibwe on 25 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR England on 26 April 2013 (1 page) |
26 April 2013 | Director's details changed for Mr Andrew Philip Robinson on 25 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Secretary's details changed for Kangwa Muleba Mushibwe on 25 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Director's details changed for Mr Andrew Philip Robinson on 25 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR England on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | Appointment of Kangwa Muleba Mushibwe as a secretary (3 pages) |
26 April 2011 | Appointment of Kangwa Muleba Mushibwe as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Kangwa Mushibwe as a director (1 page) |
11 April 2011 | Registered office address changed from 195 Quarmby Road Quarmby Huddersfield West Yorkshire HD3 4FE United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Termination of appointment of Kangwa Mushibwe as a director (1 page) |
11 April 2011 | Registered office address changed from 195 Quarmby Road Quarmby Huddersfield West Yorkshire HD3 4FE United Kingdom on 11 April 2011 (1 page) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|