Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
Director Name | Mr Gary Paul Naphtali |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 79 Thorpes Road Heanor Derbyshire DE75 7GR |
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Website | p1resources.com |
---|
Registered Address | Arden Cleeve Pike Law Lane Scapegoat Hill Huddersfield West Yorkshire HD7 4PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
50 at £1 | Craig Gourlay 50.00% Ordinary |
---|---|
50 at £1 | Gary Paul Naphtali 50.00% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (3 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
2 September 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 January 2014 (1 page) |
24 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 January 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Appointment of Mr Craig Condon Gourlay as a director (2 pages) |
29 September 2011 | Appointment of Mr Gary Paul Naphtali as a director (2 pages) |
29 September 2011 | Appointment of Mr Gary Paul Naphtali as a director (2 pages) |
29 September 2011 | Appointment of Mr Craig Condon Gourlay as a director (2 pages) |
28 September 2011 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA England on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Helen Hilton as a director (1 page) |
28 September 2011 | Termination of appointment of Helen Hilton as a director (1 page) |
28 September 2011 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA England on 28 September 2011 (1 page) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|