Huddersfield
West Yorkshire
HD7 4PE
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Richard James Walkden |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lockwoods Yard Huddersfield West Yorkshire HD7 4PE |
Telephone | 01484 657247 |
---|---|
Telephone region | Huddersfield |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2018 | Final Gazette dissolved following liquidation (1 page) |
5 October 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 October 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 September 2017 | Director's details changed for Mr Christopher Townend on 13 October 2016 (2 pages) |
19 September 2017 | Change of details for Mr Christopher Townend as a person with significant control on 13 October 2016 (2 pages) |
19 September 2017 | Change of details for Mr Christopher Townend as a person with significant control on 13 October 2016 (2 pages) |
19 September 2017 | Director's details changed for Mr Christopher Townend on 13 October 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
26 October 2016 | Registered office address changed from 117 Town End Golcar Huddersfield West Yorkshire HD7 4QA to Coopers House Intake Lane Ossett WF5 0RG on 26 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from 117 Town End Golcar Huddersfield West Yorkshire HD7 4QA to Coopers House Intake Lane Ossett WF5 0RG on 26 October 2016 (2 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Statement of affairs with form 4.19 (5 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Statement of affairs with form 4.19 (5 pages) |
11 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
2 September 2016 | Termination of appointment of Richard James Walkden as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Richard James Walkden as a director on 2 September 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
1 October 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
1 October 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Mr Richard James Walkden as a director (2 pages) |
1 October 2012 | Appointment of Mr Christopher Townend as a director (2 pages) |
1 October 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
1 October 2012 | Appointment of Mr Richard James Walkden as a director (2 pages) |
1 October 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Mr Christopher Townend as a director (2 pages) |
17 September 2012 | Incorporation
|
17 September 2012 | Incorporation
|
17 September 2012 | Incorporation
|