Holmfirth
West Yorkshire
HD9 1HN
Secretary Name | Mrs Janet Womack |
---|---|
Status | Closed |
Appointed | 04 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mrs Janet Womack |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
100 at £1 | Ivor Womack 50.00% Ordinary A |
---|---|
100 at £1 | Janet Womack 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,234 |
Cash | £16,163 |
Current Liabilities | £66,697 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
6 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 August 2019 | Registered office address changed from 15 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 7 August 2019 (2 pages) |
6 August 2019 | Resolutions
|
6 August 2019 | Declaration of solvency (5 pages) |
6 August 2019 | Appointment of a voluntary liquidator (4 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
19 March 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
13 March 2019 | Previous accounting period shortened from 30 April 2019 to 30 November 2018 (1 page) |
8 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Janet Womack on 1 June 2015 (2 pages) |
18 April 2016 | Registered office address changed from Unit 16 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to 15 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Unit 16 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to 15 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 18 April 2016 (1 page) |
18 April 2016 | Director's details changed for Janet Womack on 1 June 2015 (2 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 May 2013 | Appointment of Janet Womack as a director (3 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
1 May 2013 | Appointment of Janet Womack as a director (3 pages) |
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|