Hole Bottom Road
Todmorden
West Yorkshire
OL14 8DD
Director Name | Mr Richard Jones |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 September 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Windsor Terrace, Gildersome Morley Leeds Yorkshire LS27 7EN |
Director Name | Dr Chloe Elizabeth Beale |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stansfield Cottage East Hole Bottom Road Todmorden West Yorkshire OL14 8DD |
Director Name | Ms Linda Horsburgh |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 521 Greenhouse Beeston Road Leeds LS11 6AP |
Registered Address | Stansfield Cottage East Hole Bottom Road Todmorden Lancashire OL14 8DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 February 2017 | Termination of appointment of Linda Horsburgh as a director on 30 November 2016 (1 page) |
28 February 2017 | Termination of appointment of Linda Horsburgh as a director on 30 November 2016 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
14 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
18 August 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
18 August 2015 | Registered office address changed from Darwen Library Theatre Knott Street Blackburn with Darwen Darwen Lancashire BB3 3BU to Stansfield Cottage East Hole Bottom Road Todmorden Lancashire OL14 8DD on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Darwen Library Theatre Knott Street Blackburn with Darwen Darwen Lancashire BB3 3BU to Stansfield Cottage East Hole Bottom Road Todmorden Lancashire OL14 8DD on 18 August 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 December 2014 | Termination of appointment of Chloe Elizabeth Beale as a director on 2 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Chloe Elizabeth Beale as a director on 2 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Chloe Elizabeth Beale as a director on 2 December 2014 (1 page) |
2 December 2014 | Appointment of Ms Linda Horsburgh as a director on 25 November 2014 (2 pages) |
2 December 2014 | Appointment of Ms Linda Horsburgh as a director on 25 November 2014 (2 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
1 October 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Appointment of Mr Richard Jones as a director (2 pages) |
19 June 2013 | Appointment of Mr Richard Jones as a director (2 pages) |
31 May 2013 | Incorporation
|
31 May 2013 | Incorporation
|
31 May 2013 | Incorporation
|