Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | William Stephen Ainsworth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brough Road Darwen Lancashire BB3 1PL |
Director Name | Jenny Samantha Ainsworth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Website | darwenwindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01254 706101 |
Telephone region | Blackburn |
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 |
1 at £1 | Jennifer Samantha Ainsworth 50.00% Ordinary |
---|---|
1 at £1 | William Stephen Ainsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£151,874 |
Cash | £72,351 |
Current Liabilities | £462,604 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Openway Solutions Limited Classification: A registered charge Outstanding |
---|---|
21 March 2014 | Delivered on: 24 March 2014 Persons entitled: William Ainsworth Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 March 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (14 pages) |
10 January 2020 | Registered office address changed from Brough Road Darwen Lancashire BB3 1PL United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 10 January 2020 (2 pages) |
9 January 2020 | Statement of affairs (11 pages) |
9 January 2020 | Appointment of a voluntary liquidator (4 pages) |
9 January 2020 | Resolutions
|
25 November 2019 | Resolutions
|
25 November 2019 | Notification of Simon Ward Leigh as a person with significant control on 23 May 2019 (2 pages) |
25 November 2019 | Termination of appointment of Jenny Samantha Ainsworth as a director on 23 May 2019 (1 page) |
25 November 2019 | Appointment of Mr Simon Ward Leigh as a director on 23 May 2019 (2 pages) |
25 November 2019 | Termination of appointment of William Stephen Ainsworth as a director on 23 May 2019 (1 page) |
10 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
17 January 2018 | Registration of charge 089087950002, created on 12 January 2018 (39 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 October 2017 | Appointment of Jenny Samantha Ainsworth as a director on 4 October 2016 (3 pages) |
11 October 2017 | Appointment of Jenny Samantha Ainsworth as a director on 4 October 2016 (3 pages) |
6 October 2017 | Satisfaction of charge 089087950001 in full (4 pages) |
6 October 2017 | Satisfaction of charge 089087950001 in full (4 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 December 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Brough Road Darwen Lancashire BB3 1PL on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Brough Road Darwen Lancashire BB3 1PL on 3 December 2015 (1 page) |
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 February 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
19 February 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
24 March 2014 | Registration of charge 089087950001 (19 pages) |
24 March 2014 | Registration of charge 089087950001 (19 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
14 March 2014 | Appointment of William Stephen Ainsworth as a director (3 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
14 March 2014 | Appointment of William Stephen Ainsworth as a director (3 pages) |
26 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 February 2014 | Incorporation (36 pages) |
24 February 2014 | Incorporation (36 pages) |