Huddersfield
West Yorkshire
HD8 9GA
Director Name | Mr Michael Heaversedge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Michael Heaversedge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
50 at £1 | Christopher Heaversedge 50.00% Ordinary |
---|---|
50 at £1 | Michael Heaversedge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,880 |
Cash | £251 |
Current Liabilities | £250,511 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 November 2015 | Delivered on: 6 November 2015 Persons entitled: Goldcrest Distribution Limited Classification: A registered charge Outstanding |
---|
18 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 June 2019 | Liquidators' statement of receipts and payments to 9 April 2019 (11 pages) |
21 June 2018 | Liquidators' statement of receipts and payments to 9 April 2018 (10 pages) |
16 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 May 2017 | Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Coopers House Intake Lane Ossett WF5 0RG on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Coopers House Intake Lane Ossett WF5 0RG on 8 May 2017 (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Appointment of a voluntary liquidator (1 page) |
26 April 2017 | Appointment of a voluntary liquidator (1 page) |
26 April 2017 | Statement of affairs with form 4.19 (5 pages) |
26 April 2017 | Statement of affairs with form 4.19 (5 pages) |
26 April 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
11 January 2017 | Appointment of Mr Michael Heaversedge as a director on 1 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Michael Heaversedge as a director on 1 December 2016 (2 pages) |
26 July 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (3 pages) |
26 July 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (3 pages) |
16 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
6 November 2015 | Registration of charge 088314660001, created on 5 November 2015 (15 pages) |
6 November 2015 | Registration of charge 088314660001, created on 5 November 2015 (15 pages) |
6 November 2015 | Registration of charge 088314660001, created on 5 November 2015 (15 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 April 2014 | Appointment of Christopher Heaversedge as a director (3 pages) |
9 April 2014 | Appointment of Christopher Heaversedge as a director (3 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
9 April 2014 | Termination of appointment of Michael Heaversedge as a director (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
9 April 2014 | Termination of appointment of Michael Heaversedge as a director (2 pages) |
3 January 2014 | Incorporation (28 pages) |
3 January 2014 | Incorporation (28 pages) |