Saithwaite
Huddersfield
West Yorkshire
HD7 5AB
Secretary Name | Mrs Marie Griffiths |
---|---|
Status | Closed |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 New Street Saithwaite Huddersfield West Yorkshire HD7 5AB |
Registered Address | 1 New Street Saithwaite Huddersfield West Yorkshire HD7 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marie Griffiths 50.00% Ordinary |
---|---|
1 at £1 | Timothy Griffiths 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,220 |
Cash | £68 |
Current Liabilities | £2,141 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 1 December 2014 Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 December 2014 Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 December 2014 Statement of capital on 2015-01-14
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 December 2013 | Annual return made up to 1 December 2013 Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 Statement of capital on 2013-12-02
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Registered office address changed from 1 New Street Slaithwaite Huddersfield HD7 5AB United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 1 New Street Slaithwaite Huddersfield HD7 5AB United Kingdom on 11 January 2013 (1 page) |
9 January 2012 | Company name changed cloverstone LTD.\certificate issued on 09/01/12
|
9 January 2012 | Company name changed cloverstone LTD.\certificate issued on 09/01/12
|
1 December 2011 | Incorporation
|
1 December 2011 | Incorporation
|