Denholme
Bradford
West Yorkshire
BD13 4HF
Director Name | Mrs Ann Elizabeth Kaye |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2013(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Foot Farm Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6HL |
Director Name | Mr Darrel Mark Pritchard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Town Moor Lane Thurstonland Huddersfield West Yorkshire HD4 6XF |
Registered Address | Upper Foot Farm Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Ann Elizabeth Kaye 50.00% Ordinary |
---|---|
500 at £1 | Jill Marie Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,872 |
Cash | £3,852 |
Current Liabilities | £2,795 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2019 | Application to strike the company off the register (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 December 2013 | Company name changed gateway leisure specialists LIMITED\certificate issued on 30/12/13
|
30 December 2013 | Appointment of Mrs Ann Elizabeth Kaye as a director (2 pages) |
30 December 2013 | Appointment of Mrs Ann Elizabeth Kaye as a director (2 pages) |
30 December 2013 | Appointment of Mrs Jill Marie Hudson as a director (2 pages) |
30 December 2013 | Termination of appointment of Darrel Pritchard as a director (1 page) |
30 December 2013 | Termination of appointment of Darrel Pritchard as a director (1 page) |
30 December 2013 | Appointment of Mrs Jill Marie Hudson as a director (2 pages) |
30 December 2013 | Company name changed gateway leisure specialists LIMITED\certificate issued on 30/12/13
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 December 2012 | Incorporation (21 pages) |
13 December 2012 | Incorporation (21 pages) |