Sowerby Bridge
HX6 4DB
Director Name | Mr Mark Steven Woodrow |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Chapelfield Mill Elland Road Sowerby Bridge HX6 4DB |
Telephone | 01422 346699 |
---|---|
Telephone region | Halifax |
Registered Address | Unit 5 Grantham Road Boothtown Halifax West Yorkshire HX3 6PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
100 at £1 | Abacus Fabrications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,972 |
Cash | £2,256 |
Current Liabilities | £77,586 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
13 January 2014 | Delivered on: 30 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 2 abbey walk south. Coronation road. Halifax. T/no:WYK55797. Outstanding |
---|---|
11 November 2013 | Delivered on: 14 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2023 | Registered office address changed from Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB England to Unit 5 Grantham Road Boothtown Halifax West Yorkshire HX3 6PL on 15 February 2023 (1 page) |
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2023 | Application to strike the company off the register (1 page) |
9 January 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
9 January 2023 | Notification of Amanda Claire Woodrow as a person with significant control on 9 January 2023 (2 pages) |
9 January 2023 | Notification of Rachel Lesley Sutcliffe as a person with significant control on 9 January 2023 (2 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
16 December 2021 | Change of details for Mr John Sutcliffe as a person with significant control on 1 November 2021 (2 pages) |
16 December 2021 | Director's details changed for Mr John Sutcliffe on 16 December 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
18 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
19 August 2020 | Registered office address changed from 121 Beechwood Road Holmfield Halifax HX2 9BS England to Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB on 19 August 2020 (1 page) |
19 March 2020 | Registered office address changed from Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB United Kingdom to 121 Beechwood Road Holmfield Halifax HX2 9BS on 19 March 2020 (1 page) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
22 May 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
22 May 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
17 May 2017 | Registered office address changed from Unit 2 Grantham Works Grantham Road Halifax HX3 6PL to Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Unit 2 Grantham Works Grantham Road Halifax HX3 6PL to Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB on 17 May 2017 (1 page) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 September 2014 | Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
25 September 2014 | Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
30 January 2014 | Registration of charge 087389340002 (12 pages) |
30 January 2014 | Registration of charge 087389340002 (12 pages) |
14 November 2013 | Registration of charge 087389340001 (17 pages) |
14 November 2013 | Registration of charge 087389340001 (17 pages) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|