Huddersfield
HD1 2EX
Director Name | Mr Clive Geoffrey Dean |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
Director Name | Mr Clive Geoffrey Dean |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ Wales |
Director Name | Mr Adam Stephen Dean |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
Director Name | Mr Geoffrey Clive Dean |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
Telephone | 01745 850600 |
---|---|
Telephone region | Rhyl |
Registered Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Clive Geoffrey Dean 40.00% Ordinary A |
---|---|
40 at £1 | Paulina Maria Konopnicka-dean 40.00% Ordinary A |
10 at £1 | Adam Stephen Dean 10.00% Ordinary C |
10 at £1 | Geoffrey Clive Dean 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,477 |
Cash | £5,416 |
Current Liabilities | £43,667 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2018 | Termination of appointment of Geoffrey Clive Dean as a director on 8 March 2018 (1 page) |
22 January 2018 | Termination of appointment of Adam Stephen Dean as a director on 21 January 2018 (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Director's details changed for Mr Adam Stephen Dean on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Clive Geoffrey Dean on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Adam Stephen Dean on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mrs Paulina Maria Konopnicka-Dean on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Clive Geoffrey Dean as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Clive Geoffrey Dean on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Clive Geoffrey Dean as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mrs Paulina Maria Konopnicka-Dean as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mrs Paulina Maria Konopnicka-Dean as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mrs Paulina Maria Konopnicka-Dean on 24 July 2017 (2 pages) |
31 January 2017 | Registered office address changed from 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 31 January 2017 (1 page) |
17 October 2016 | Register(s) moved to registered inspection location Permanent House Dundas Street Huddersfield HD1 2EX (1 page) |
17 October 2016 | Register(s) moved to registered inspection location Permanent House Dundas Street Huddersfield HD1 2EX (1 page) |
14 October 2016 | Register inspection address has been changed to Permanent House Dundas Street Huddersfield HD1 2EX (1 page) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 October 2016 | Register inspection address has been changed to Permanent House Dundas Street Huddersfield HD1 2EX (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 July 2016 | Appointment of Mr Geoffrey Clive Dean as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Geoffrey Clive Dean as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Adam Stephen Dean as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Clive Geoffrey Dean as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Adam Stephen Dean as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Clive Geoffrey Dean as a director on 5 July 2016 (2 pages) |
11 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
11 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 October 2014 | Register(s) moved to registered office address 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ (1 page) |
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
Statement of capital on 2015-03-05
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
Statement of capital on 2015-03-05
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
Statement of capital on 2015-03-05
|
10 October 2014 | Register(s) moved to registered office address 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ (1 page) |
10 June 2014 | Change of share class name or designation (2 pages) |
10 June 2014 | Change of share class name or designation (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
24 October 2013 | Company name changed kondea water services LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed kondea water services LIMITED\certificate issued on 24/10/13
|
17 October 2013 | Termination of appointment of Clive Dean as a director (1 page) |
17 October 2013 | Appointment of Mrs Paulina Maria Konopnicka-Dean as a director (2 pages) |
17 October 2013 | Termination of appointment of Clive Dean as a director (1 page) |
17 October 2013 | Appointment of Mrs Paulina Maria Konopnicka-Dean as a director (2 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Register inspection address has been changed (1 page) |
4 October 2013 | Register inspection address has been changed (1 page) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Register(s) moved to registered inspection location (1 page) |
3 October 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|