Shelley
Huddersfield
HD8 8PX
Director Name | Jane Elizabeth Grimshaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112b Hawthorne Way Shelley Huddersfield HD8 8PX |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Registered Address | 112b Hawthorne Way Shelley Huddersfield HD8 8PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
1 at £1 | Derek Grimshaw 50.00% Ordinary A |
---|---|
1 at £1 | Jane Grimshaw 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £73,746 |
Cash | £87,114 |
Current Liabilities | £18,518 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2018 | Application to strike the company off the register (3 pages) |
27 March 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 March 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
24 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
22 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 112B Hawthorne Way Shelley Huddersfield HD8 8PX on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 112B Hawthorne Way Shelley Huddersfield HD8 8PX on 31 March 2014 (1 page) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
24 January 2012 | Appointment of Jane Elizabeth Grimshaw as a director (2 pages) |
24 January 2012 | Termination of appointment of Clifford Wing as a director (1 page) |
24 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 January 2012 | Termination of appointment of Clifford Wing as a director (1 page) |
24 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 January 2012 | Appointment of Derek Grimshaw as a director (2 pages) |
24 January 2012 | Appointment of Derek Grimshaw as a director (2 pages) |
24 January 2012 | Appointment of Jane Elizabeth Grimshaw as a director (2 pages) |
20 January 2012 | Incorporation (32 pages) |
20 January 2012 | Incorporation (32 pages) |