Meltham
Holmfirth
HD9 5RF
Secretary Name | Kathleen Elizabeth O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | 40 Highfield Avenue Holmfirth Huddersfield W Yorks HD9 5RF |
Director Name | Mr Nigel Andrew Lancaster |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Quarmby Road Huddersfield HD3 4HQ |
Telephone | 07 779003798 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 6, The New Mill George Street Milnsbridge Huddersfield HD3 4JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
50 at £1 | Craig Makin 50.00% Ordinary |
---|---|
50 at £1 | Nigel Lancaster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,341 |
Cash | £2,783 |
Current Liabilities | £21,391 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 June 2014 | Delivered on: 18 July 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Termination of appointment of Craig Scott Makin as a director on 7 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Craig Scott Makin as a director on 7 March 2016 (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2016 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Appointment of Mr Craig Scott Makin as a director on 30 March 2015 (2 pages) |
12 February 2016 | Registered office address changed from 52 Quarmby Road Huddersfield HD3 4HQ England to Unit 6, the New Mill George Street Milnsbridge Huddersfield HD3 4JD on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from 52 Quarmby Road Huddersfield HD3 4HQ England to Unit 6, the New Mill George Street Milnsbridge Huddersfield HD3 4JD on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Craig Scott Makin as a director on 30 March 2015 (2 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Termination of appointment of Craig Scott Makin as a director on 30 March 2015 (1 page) |
10 December 2015 | Termination of appointment of Craig Scott Makin as a director on 30 March 2015 (1 page) |
30 November 2015 | Termination of appointment of Nigel Andrew Lancaster as a director on 30 April 2015 (2 pages) |
30 November 2015 | Termination of appointment of Nigel Andrew Lancaster as a director on 30 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Nigel Andrew Lancaster as a director on 30 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Kathleen Elizabeth O'brien as a secretary on 30 March 2015 (1 page) |
14 April 2015 | Registered office address changed from Unit 6 the New Mill Milnsbridge Huddersfield West Yorkshire HD3 4GD England to 52 Quarmby Road Huddersfield HD3 4HQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Unit 6 the New Mill Milnsbridge Huddersfield West Yorkshire HD3 4GD England to 52 Quarmby Road Huddersfield HD3 4HQ on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Kathleen Elizabeth O'brien as a secretary on 30 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Nigel Andrew Lancaster as a director on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Nigel Lancaster as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Nigel Lancaster as a director on 30 March 2015 (1 page) |
3 February 2015 | Registered office address changed from 52 Quarmby Rd Huddersfield W Yorks HD3 4QH to Unit 6 the New Mill Milnsbridge Huddersfield West Yorkshire HD3 4GD on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 52 Quarmby Rd Huddersfield W Yorks HD3 4QH to Unit 6 the New Mill Milnsbridge Huddersfield West Yorkshire HD3 4GD on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 52 Quarmby Rd Huddersfield W Yorks HD3 4QH to Unit 6 the New Mill Milnsbridge Huddersfield West Yorkshire HD3 4GD on 3 February 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 July 2014 | Registration of charge 086373950001, created on 27 June 2014
|
18 July 2014 | Registration of charge 086373950001, created on 27 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
7 July 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
16 October 2013 | Appointment of Nigel Lancaster as a director (3 pages) |
16 October 2013 | Appointment of Nigel Lancaster as a director (3 pages) |
9 October 2013 | Appointment of Kathleen Elizabeth O'brien as a secretary (4 pages) |
9 October 2013 | Registered office address changed from 52 Quarmby Road Huddersfield HD3 4HQ England on 9 October 2013 (3 pages) |
9 October 2013 | Appointment of Kathleen Elizabeth O'brien as a secretary (4 pages) |
9 October 2013 | Registered office address changed from 52 Quarmby Road Huddersfield HD3 4HQ England on 9 October 2013 (3 pages) |
9 October 2013 | Registered office address changed from 52 Quarmby Road Huddersfield HD3 4HQ England on 9 October 2013 (3 pages) |
5 August 2013 | Incorporation (24 pages) |
5 August 2013 | Incorporation (24 pages) |