Huddersfield
HD1 3LP
Director Name | Philip Walker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Gears Nile Street Huddersfield HD1 3LP |
Director Name | Mr Jack Philip Edward Walker |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Gears Nile Street Huddersfield HD1 3LP |
Website | www.highfieldgears.co.uk/ |
---|---|
Telephone | 01484 531010 |
Telephone region | Huddersfield |
Registered Address | Highfield Gears Nile Street Huddersfield HD1 3LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
100 at £1 | Philip Walker 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
31 August 2017 | Delivered on: 31 August 2017 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|
31 August 2017 | Registration of charge 082236020001, created on 31 August 2017 (24 pages) |
---|---|
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
15 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
24 August 2016 | Appointment of Mr Philip Edward Walker as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Jack Philip Edward Walker as a director on 22 August 2016 (1 page) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 January 2015 | Termination of appointment of Philip Walker as a director on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Jack Philip Edward Walker as a director on 28 January 2015 (2 pages) |
14 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
23 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 July 2014 | Registered office address changed from 1 St Floor Southpoint House, 321 Chase Road London N14 6JT to Highfield Gears Nile Street Huddersfield HD1 3LP on 23 July 2014 (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Incorporation
|
21 September 2012 | Incorporation
|