Huddersfield
HD6 1TP
Director Name | Mr Colin Anthony Gordon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 March 2015) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 17 Anvil Street Huddersfield HD6 1TP |
Director Name | Mr Andy Christopher Bray |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Anvil Street Brighouse HD6 1TP |
Director Name | Miss Becki Scott |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 August 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Anvil Street Huddersfield HD6 1TP |
Registered Address | 17 Anvil Street Huddersfield HD6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
334 at £1000 | Jacob Hill 33.40% Ordinary |
---|---|
333 at £1000 | Becki Scott 33.30% Ordinary |
333 at £1000 | Colin Gordon 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,290 |
Cash | £975 |
Current Liabilities | £38,425 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page) |
23 June 2014 | Registered office address changed from 17 Anvil Street Brighouse HD6 4FF England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 17 Anvil Street Brighouse HD6 4FF England on 23 June 2014 (1 page) |
22 June 2014 | Registered office address changed from Pasta Twists 39 New Street Huddersfield HD1 2BQ on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from Pasta Twists 39 New Street Huddersfield HD1 2BQ on 22 June 2014 (1 page) |
2 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
9 January 2014 | Registered office address changed from C/O the Lazy Camper Suite 207 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O the Lazy Camper Suite 207 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O the Lazy Camper Suite 207 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD England on 9 January 2014 (1 page) |
29 October 2013 | Register inspection address has been changed (1 page) |
29 October 2013 | Appointment of Mr Colin Anthony Gordon as a director on 29 October 2013 (2 pages) |
29 October 2013 | Register inspection address has been changed (1 page) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 October 2013 | Appointment of Miss Becki Scott as a director on 29 October 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 October 2013 | Appointment of Miss Becki Scott as a director on 29 October 2013 (2 pages) |
29 October 2013 | Appointment of Mr Colin Anthony Gordon as a director on 29 October 2013 (2 pages) |
28 October 2013 | Termination of appointment of Andy Christopher Bray as a director on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from , C/O Jacob Hill, 17 Anvil Street, Brighouse, Uk, HD6 1TP, United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from , C/O Jacob Hill, 17 Anvil Street, Brighouse, Uk, HD6 1TP, United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Termination of appointment of Andy Christopher Bray as a director on 28 October 2013 (1 page) |
27 June 2013 | Registration of charge 079541130001, created on 25 June 2013 (17 pages) |
27 June 2013 | Registration of charge 079541130001, created on 25 June 2013 (17 pages) |
26 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|