Holmfirth
West Yorkshire
HD9 2NN
Director Name | Mr Adam Paul Horrocks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 47 Netherlea Drive Netherthong Holmfirth HD9 3EX |
Director Name | Mr Chaker Mohammed Chamsi-Pasha |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN |
Secretary Name | Mr Chaker Mohammad Chamsi-Pasha |
---|---|
Status | Closed |
Appointed | 17 March 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN |
Secretary Name | Mr James Alastair Shimmin |
---|---|
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN |
Registered Address | Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | West Riding Management LTD 60.00% Ordinary |
---|---|
40 at £1 | Adam Horrocks 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,714 |
Cash | £167 |
Current Liabilities | £18,881 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 September 2013 | Registered office address changed from Yew Tree Mills Holmbridge Holmfirth HD9 2NN England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Pennine House Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Pennine House Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Yew Tree Mills Holmbridge Holmfirth HD9 2NN England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Pennine House Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Yew Tree Mills Holmbridge Holmfirth HD9 2NN England on 4 September 2013 (1 page) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Appointment of Mr Firas Chamsi-Pasha as a director (2 pages) |
17 May 2012 | Incorporation (24 pages) |
17 May 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
17 May 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
17 May 2012 | Appointment of Mr Chaker Chamsi-Pasha as a director (2 pages) |
17 May 2012 | Appointment of Mr Chaker Chamsi-Pasha as a director (2 pages) |
17 May 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
17 May 2012 | Appointment of Mr Firas Chamsi-Pasha as a director (2 pages) |
17 May 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
17 May 2012 | Incorporation (24 pages) |