Clayton West
Huddersfield
HD8 9PA
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Jonathan Lee Round |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House Bilham Road Clayton West Huddersfield HD8 9PA |
Registered Address | Bradbury House Bilham Road Clayton West Huddersfield HD8 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
1 at £1 | J. Round 33.33% Ordinary C |
---|---|
1 at £1 | J.l. Round 33.33% Ordinary A |
1 at £1 | L.a. Round 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,671 |
Cash | £448 |
Current Liabilities | £6,120 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
10 September 2014 | Termination of appointment of Jonathan Lee Round as a director on 8 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Jonathan Lee Round as a director on 8 September 2014 (1 page) |
30 August 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
30 August 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
30 August 2014 | Appointment of Lesley Ann Round as a director on 12 August 2014 (3 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
12 April 2013 | Registered office address changed from 38-40 Doncaster Road Barnsley S Yorks S70 1TL United Kingdom on 12 April 2013 (1 page) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Change of name notice (2 pages) |
7 September 2012 | Company name changed met-tec LIMITED\certificate issued on 07/09/12
|
22 February 2012 | Appointment of Mr Jonathan Lee Round as a director (3 pages) |
8 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|