Holmfirth
HD9 4AY
Director Name | Mr Timothy Benson Kay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meltham Mills Meltham Holmfirth HD9 4AY |
Director Name | Mr John Stewart Graham |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Mr Nigel Graham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 April 2014) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Secretary Name | Timothy Benson Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 April 2014) |
Role | Company Director |
Correspondence Address | Meltham Mills Meltham Holmfirth West Yorkshire HD9 4AY |
Registered Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
30.2m at £0.01 | Lawton Yarns (Holdings) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
17 July 2012 | Appointment of Mr Nigel Graham as a director (3 pages) |
17 July 2012 | Appointment of Mr Nigel Graham as a director on 1 May 2012 (3 pages) |
16 May 2012 | Notice of Restriction on the Company's Articles (2 pages) |
16 May 2012 | Registered office address changed from Meltham Mills Meltham Holmfirth HD9 4AY United Kingdom on 16 May 2012 (2 pages) |
16 May 2012 | Appointment of Mr John Stewart Graham as a director (3 pages) |
16 May 2012 | Registered office address changed from Meltham Mills Meltham Holmfirth HD9 4AY United Kingdom on 16 May 2012 (2 pages) |
16 May 2012 | Appointment of Mr John Stewart Graham as a director on 1 May 2012 (3 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Notice of Restriction on the Company's Articles (2 pages) |
16 May 2012 | Resolutions
|
9 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
9 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
9 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
9 May 2012 | Appointment of Timothy Benson Kay as a secretary on 1 May 2012 (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
9 May 2012 | Appointment of Timothy Benson Kay as a secretary (3 pages) |
9 May 2012 | Resolutions
|
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|