Skelmanthorpe
Huddersfield
HD8 9GR
Director Name | Linda Bailey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Compliance Inspections |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whitehall Road Rotherham South Yorkshire S61 4HJ |
Registered Address | 1 Paddock Close Skelmanthorpe Huddersfield HD8 9GR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
100 at £1 | Allison Firth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,405 |
Cash | £19,477 |
Current Liabilities | £8,849 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
10 January 2018 | Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
20 July 2017 | Notification of Allison Firth as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Allison Firth as a person with significant control on 6 April 2016 (2 pages) |
15 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
15 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
16 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Linda Bailey as a director on 31 May 2015 (1 page) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Linda Bailey as a director on 31 May 2015 (1 page) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Incorporation (30 pages) |
18 June 2012 | Incorporation (30 pages) |