Edgerton
Huddersfield
West Yorkshire
HD3 3BJ
Director Name | Marina Elaine Shaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banney Royd Hall Halifax Road Edgerton Huddersfield West Yorkshire HD3 3BJ |
Secretary Name | Anthony Michael Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Banney Royd Hall Halifax Road Edgerton Huddersfield West Yorkshire HD3 3BJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony Michael Phillips 50.00% Ordinary |
---|---|
1 at £1 | Marina Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,393 |
Cash | £11,459 |
Current Liabilities | £4,066 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2019 | Application to strike the company off the register (3 pages) |
25 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
1 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
21 April 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
24 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Registered office address changed from 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS United Kingdom on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS United Kingdom on 12 January 2012 (2 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
23 August 2011 | Appointment of Marina Elaine Shaw as a director (3 pages) |
23 August 2011 | Appointment of Anthony Michael Phillips as a secretary (3 pages) |
23 August 2011 | Appointment of Anthony Michael Phillips as a director (3 pages) |
23 August 2011 | Appointment of Anthony Michael Phillips as a secretary (3 pages) |
23 August 2011 | Appointment of Marina Elaine Shaw as a director (3 pages) |
23 August 2011 | Appointment of Anthony Michael Phillips as a director (3 pages) |
15 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|