Slaithwaite
Huddersfield
West Yorkshire
HD7 5DR
Director Name | Mrs Catherine Lousie Francis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2013(same day as company formation) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | Ing Head Off Longlands Road Slaithwaite Huddersfield West Yorkshire HD7 5DR |
Secretary Name | Mrs Catherine Louise Francis |
---|---|
Status | Closed |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ing Head Off Longlands Road Slaithwaite Huddersfield West Yorkshire HD7 5DR |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | conceptmusicagency.com |
---|---|
Telephone | 07 973698041 |
Telephone region | Mobile |
Registered Address | 73 Whiteley Street Huddersfield HD3 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
1 at £1 | Paul Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£740 |
Cash | £790 |
Current Liabilities | £88 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (1 page) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
22 November 2019 | Registered office address changed from Valley View 3 Ing Head Slaithwaite West Yorkshire HD7 5DS United Kingdom to 73 Whiteley Street Huddersfield HD3 4LT on 22 November 2019 (1 page) |
3 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
2 August 2019 | Registered office address changed from Ing Head Off Longlands Road Slaithwaite Huddersfield West Yorkshire HD7 5DR to Valley View 3 Ing Head Slaithwaite West Yorkshire HD7 5DS on 2 August 2019 (1 page) |
2 August 2019 | Director's details changed for Ms Catherine Louise Walker on 1 August 2019 (2 pages) |
1 August 2019 | Secretary's details changed (1 page) |
31 July 2019 | Secretary's details changed for Ms Catherine Louise Walker on 31 July 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 September 2013 | Appointment of Mrs Paul Francis as a director (2 pages) |
6 September 2013 | Appointment of Ms Catherine Louise Walker as a director (2 pages) |
6 September 2013 | Appointment of Ms Catherine Louise Walker as a director (2 pages) |
6 September 2013 | Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Appointment of Ms Catherine Louise Walker as a secretary (2 pages) |
6 September 2013 | Appointment of Mrs Paul Francis as a director (2 pages) |
6 September 2013 | Appointment of Ms Catherine Louise Walker as a secretary (2 pages) |
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|
29 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|
29 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |