Holmfirth
West Yorkshire
HD9 1HN
Director Name | Ms Victoria Hodgson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Railway Yard Station Road Hele Exeter Devon EX5 4PL |
Director Name | Michael Newton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2015) |
Role | Telecoms Engineer |
Country of Residence | England |
Correspondence Address | Railway Yard Station Road Hele Exeter Devon EX5 4PL |
Telephone | 01884 840932 |
---|---|
Telephone region | Tiverton |
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 |
100 at £1 | Victoria Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,181 |
Cash | £45,110 |
Current Liabilities | £253,315 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 November 2019 | Liquidators' statement of receipts and payments to 16 August 2019 (17 pages) |
27 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
7 September 2018 | Registered office address changed from Railway Yard Station Road Hele Exeter Devon EX5 4PL to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 7 September 2018 (2 pages) |
4 September 2018 | Statement of affairs (9 pages) |
4 September 2018 | Appointment of a voluntary liquidator (3 pages) |
4 September 2018 | Resolutions
|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | Notification of Michael Newton as a person with significant control on 8 May 2017 (2 pages) |
8 May 2018 | Notification of Victoria Hodgson as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Cessation of Michael Newton as a person with significant control on 8 May 2018 (1 page) |
14 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
11 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Termination of appointment of Victoria Hodgson as a director on 8 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Victoria Hodgson as a director on 8 February 2017 (2 pages) |
27 June 2016 | Appointment of Mr Michael Newton as a director on 1 June 2016 (3 pages) |
27 June 2016 | Appointment of Mr Michael Newton as a director on 1 June 2016 (3 pages) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Termination of appointment of Michael Newton as a director on 2 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Michael Newton as a director on 2 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Michael Newton as a director on 2 December 2015 (2 pages) |
19 October 2015 | Registered office address changed from Unit 0B Hitchcocks Business Park Uffculme Cullompton Devon EX15 3BZ to Railway Yard Station Road Hele Exeter Devon EX5 4PL on 19 October 2015 (2 pages) |
19 October 2015 | Registered office address changed from Unit 0B Hitchcocks Business Park Uffculme Cullompton Devon EX15 3BZ to Railway Yard Station Road Hele Exeter Devon EX5 4PL on 19 October 2015 (2 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 January 2015 | Appointment of Mr Michael Newton as a director (2 pages) |
8 January 2015 | Appointment of Mr Michael Newton as a director (2 pages) |
7 January 2015 | Appointment of Michael Newton as a director on 31 May 2014 (3 pages) |
7 January 2015 | Appointment of Michael Newton as a director on 31 May 2014 (3 pages) |
24 October 2014 | Director's details changed for Ms Victoria Hodgson on 18 October 2014 (3 pages) |
24 October 2014 | Registered office address changed from North Rodden Cottage Maundown Wiveliscombe Taunton Somerset TA4 2BU to Unit 0B Hitchcocks Business Park Uffculme Cullompton Devon EX15 3BZ on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from North Rodden Cottage Maundown Wiveliscombe Taunton Somerset TA4 2BU to Unit 0B Hitchcocks Business Park Uffculme Cullompton Devon EX15 3BZ on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Ms Victoria Hodgson on 18 October 2014 (3 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 December 2013 | Registered office address changed from 112 Churchfield Lane Darton Barnsley S75 5DN England on 31 December 2013 (2 pages) |
31 December 2013 | Registered office address changed from 112 Churchfield Lane Darton Barnsley S75 5DN England on 31 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Ms Victoria Hodgson on 22 November 2013 (3 pages) |
31 December 2013 | Director's details changed for Ms Victoria Hodgson on 22 November 2013 (3 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Incorporation (24 pages) |
8 May 2012 | Incorporation (24 pages) |