Longwood
Huddersfield
HD1 3PZ
Director Name | John Bernard Quinn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterhouse Mill Albert Street Lockwood Huddersfield West Yorkshire HD1 3PR |
Website | www.hi-specconcrete.co.uk |
---|---|
Telephone | 0800 4334686 |
Telephone region | Freephone |
Registered Address | Albert Mills Albert Street Huddersfield West Yorkshire HD1 3PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £11,008 |
Cash | £482 |
Current Liabilities | £83,525 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 30 May 2015 (10 pages) |
30 June 2015 | Liquidators statement of receipts and payments to 30 May 2015 (10 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 30 May 2015 (10 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (10 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (10 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 30 May 2014 (10 pages) |
13 June 2013 | Statement of affairs with form 4.19 (6 pages) |
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2013 | Resolutions
|
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2013 | Statement of affairs with form 4.19 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
22 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
7 November 2011 | Appointment of John Bernard Quinn as a director (2 pages) |
7 November 2011 | Appointment of John Bernard Quinn as a director (2 pages) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|