Golcar
Huddersfield
West Yorkshire
HD7 4AN
Director Name | Graham John Mason |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 63 Swallow Lane Golcar Huddersfield West Yorkshire HD7 4NB |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mrs Christine Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,249 |
Cash | £708 |
Current Liabilities | £60,267 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2018 | Dissolution deferment (1 page) |
27 September 2018 | Completion of winding up (1 page) |
3 November 2017 | Order of court to wind up (3 pages) |
3 November 2017 | Order of court to wind up (3 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Termination of appointment of Graham Mason as a director (2 pages) |
14 December 2012 | Appointment of Christine Smith as a director (3 pages) |
14 December 2012 | Appointment of Christine Smith as a director (3 pages) |
14 December 2012 | Termination of appointment of Graham Mason as a director (2 pages) |
26 July 2012 | Registered office address changed from Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 26 July 2012 (2 pages) |
26 July 2012 | Registered office address changed from Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 26 July 2012 (2 pages) |
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|