Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 |
51 at £1 | Sean Michael Bailey 51.00% Ordinary |
---|---|
49 at £1 | Angela Bailey 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,220 |
Current Liabilities | £144,602 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 February 2020 | Liquidators' statement of receipts and payments to 16 January 2020 (16 pages) |
27 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
4 February 2019 | Registered office address changed from Clifton Cottage 168a Penistone Road Shelley Huddersfield HD8 8JB to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 4 February 2019 (2 pages) |
31 January 2019 | Resolutions
|
31 January 2019 | Appointment of a voluntary liquidator (4 pages) |
31 January 2019 | Statement of affairs (8 pages) |
18 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 April 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 July 2014 | Director's details changed for Sean Bailey on 5 July 2013 (2 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Sean Bailey on 5 July 2013 (2 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Sean Bailey on 5 July 2013 (2 pages) |
31 July 2013 | Appointment of Sean Bailey as a director (3 pages) |
31 July 2013 | Appointment of Sean Bailey as a director (3 pages) |
11 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|