Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mr Raymond Paul Adams |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(3 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Telephone | 01757 247047 |
---|---|
Telephone region | Selby |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£11,815 |
Cash | £1 |
Current Liabilities | £17,505 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 September 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 September 2019 (2 pages) |
6 June 2019 | Liquidators' statement of receipts and payments to 7 April 2019 (10 pages) |
14 May 2018 | Liquidators' statement of receipts and payments to 7 April 2018 (13 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (7 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (7 pages) |
29 April 2016 | Registered office address changed from Apartment 711 11 Mann Island Liverpool Merseyside L3 1EE to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from Apartment 711 11 Mann Island Liverpool Merseyside L3 1EE to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG on 29 April 2016 (2 pages) |
24 April 2016 | Appointment of a voluntary liquidator (1 page) |
24 April 2016 | Resolutions
|
24 April 2016 | Resolutions
|
24 April 2016 | Appointment of a voluntary liquidator (1 page) |
24 April 2016 | Statement of affairs with form 4.19 (6 pages) |
24 April 2016 | Statement of affairs with form 4.19 (6 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
1 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
1 April 2015 | Director's details changed for Mr Raymond Paul Adams on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Miss Deborah Feeney on 23 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Raymond Paul Adams as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Raymond Paul Adams as a director on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Miss Deborah Feeney on 23 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr Raymond Paul Adams on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Raymond Paul Adams on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Raymond Paul Adams as a director on 1 April 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 October 2014 | Registered office address changed from Penyghent View Hesley Lane Rathmell Settle North Yorkshire BD24 0LA to Apartment 711 11 Mann Island Liverpool Merseyside L3 1EE on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Penyghent View Hesley Lane Rathmell Settle North Yorkshire BD24 0LA to Apartment 711 11 Mann Island Liverpool Merseyside L3 1EE on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Miss Deborah Feeney on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from Penyghent View Hesley Lane Rathmell Settle North Yorkshire BD24 0LA to Apartment 711 11 Mann Island Liverpool Merseyside L3 1EE on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Miss Deborah Feeney on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Miss Deborah Feeney on 6 October 2014 (2 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 January 2014 | Director's details changed for Miss Deborah Feeney on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from Bramblewood Hawkswick Skipton West Yorkshire BD23 5QA England on 31 January 2014 (1 page) |
31 January 2014 | Director's details changed for Miss Deborah Feeney on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from Bramblewood Hawkswick Skipton West Yorkshire BD23 5QA England on 31 January 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Miss Deborah Feeney on 19 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Miss Deborah Feeney on 19 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 17 North Parade Burley-in-Wharfedale Ilkley West Yorkshire LS29 7JR England on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 17 North Parade Burley-in-Wharfedale Ilkley West Yorkshire LS29 7JR England on 23 October 2012 (1 page) |
13 April 2012 | Change of name notice (2 pages) |
13 April 2012 | Company name changed swimtime north yorkshire LTD\certificate issued on 13/04/12
|
13 April 2012 | Company name changed swimtime north yorkshire LTD\certificate issued on 13/04/12
|
13 April 2012 | Change of name notice (2 pages) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|