Fairfield Mills
Huddersfield
HD1 3AG
Director Name | Mr Carl Frank Howarth |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b First Floor Colne Road Buildings Fairfield Mills Huddersfield HD1 3AG |
Secretary Name | Mr Andy Dumbell |
---|---|
Status | Closed |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1b First Floor Colne Road Buildings Fairfield Mills Huddersfield HD1 3AG |
Director Name | Mr Derek Robert Hartshorne |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b First Floor Colne Road Buildings Fairfield Mills Huddersfield HD1 3AG |
Website | reefsoftware.co.uk |
---|
Registered Address | Unit 1b First Floor Colne Road Buildings Fairfield Mills Huddersfield HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
48 at £1 | Derek Robert Hartshorne 48.00% Ordinary |
---|---|
26 at £1 | Anna Victoria Howarth 26.00% Ordinary |
26 at £1 | Rachael Dumbell 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,807 |
Cash | £4,329 |
Current Liabilities | £17,249 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
22 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
1 October 2015 | Termination of appointment of Derek Robert Hartshorne as a director on 20 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Derek Robert Hartshorne as a director on 20 September 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Registered office address changed from The Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL to Unit 1B First Floor Colne Road Buildings Fairfield Mills Huddersfield HD1 3AG on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from The Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL to Unit 1B First Floor Colne Road Buildings Fairfield Mills Huddersfield HD1 3AG on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from The Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL to Unit 1B First Floor Colne Road Buildings Fairfield Mills Huddersfield HD1 3AG on 4 September 2014 (1 page) |
11 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|