Meltham
Holmfirth
HD9 5JP
Director Name | Mr Dennis Adrian Midwood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Excelsior Mills Stepping Stones Ripponden Halifax West Yorkshire HX6 4FD |
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr David Tranter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wilan 2 Meadowbrook Close Bury Lancashire BL9 7LE |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Dennis Adrian Midwood 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Company name changed assert building & construction LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Company name changed assert building & construction LIMITED\certificate issued on 21/02/13
|
13 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 October 2012 | Termination of appointment of David Tranter as a director (2 pages) |
11 October 2012 | Termination of appointment of David Tranter as a director (2 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Appointment of Mr Gary Warren Jakeman as a director (2 pages) |
6 July 2012 | Appointment of David Tranter as a director (2 pages) |
6 July 2012 | Appointment of Mr Dennis Adrian Midwood as a director (2 pages) |
6 July 2012 | Termination of appointment of Helen Hilton as a director (1 page) |
6 July 2012 | Appointment of David Tranter as a director (2 pages) |
6 July 2012 | Appointment of Mr Gary Warren Jakeman as a director (2 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Appointment of Mr Dennis Adrian Midwood as a director (2 pages) |
6 July 2012 | Termination of appointment of Helen Hilton as a director (1 page) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|