Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mr Richard John Mosley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Weavers Court Meltham Holmfirth HD9 4EQ |
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 |
50 at £1 | Nicholas Simon Eccles 50.00% Ordinary |
---|---|
50 at £1 | Richard John Mosley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,752 |
Cash | £328 |
Current Liabilities | £61,955 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 August 2019 | Registered office address changed from Unit 11 Dales Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
30 January 2019 | Liquidators' statement of receipts and payments to 2 January 2019 (13 pages) |
18 May 2018 | Registered office address changed from 16-18 Station Street Meltham Holmfirth HD9 5QL England to Unit 11 Dales Street Mills Dale Street Longwood Huddersfield HD3 4TG on 18 May 2018 (1 page) |
18 January 2018 | Appointment of a voluntary liquidator (3 pages) |
18 January 2018 | Resolutions
|
18 January 2018 | Statement of affairs (9 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Notification of Nick Eccles as a person with significant control on 6 April 2017 (2 pages) |
2 August 2017 | Notification of Nick Eccles as a person with significant control on 6 April 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Richard Mosley as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Richard Mosley as a person with significant control on 6 April 2016 (2 pages) |
23 September 2016 | Registered office address changed from Unit 24, Barnwell Workshops Barnwell Manor Estate Barnwell Cambridgeshire PE8 5PL United Kingdom to 16-18 Station Street Meltham Holmfirth HD9 5QL on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Unit 24, Barnwell Workshops Barnwell Manor Estate Barnwell Cambridgeshire PE8 5PL United Kingdom to 16-18 Station Street Meltham Holmfirth HD9 5QL on 23 September 2016 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 February 2016 | Registered office address changed from Unit 5 Brook Road Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY to Unit 24, Barnwell Workshops Barnwell Manor Estate Barnwell Cambridgeshire PE8 5PL on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Unit 5 Brook Road Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY to Unit 24, Barnwell Workshops Barnwell Manor Estate Barnwell Cambridgeshire PE8 5PL on 16 February 2016 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
2 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
3 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
3 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
22 May 2013 | Registered office address changed from Unit 5 Grovemere Court, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Unit 5 Grovemere Court, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY United Kingdom on 22 May 2013 (1 page) |
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|