Golcar
Huddersfield
HD7 4AN
Director Name | Mr Nigel Robert Ham |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2014(same day as company formation) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greaves House Lane Lepton Huddersfield HD8 0DJ |
Secretary Name | Nigel Robert Ham |
---|---|
Status | Closed |
Appointed | 06 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greaves House Lane Lepton Huddersfield HD8 0DJ |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | Craig Paul Deakin 50.00% Ordinary |
---|---|
1 at £1 | Nigel Robert Ham 50.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
9 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023 (2 pages) |
10 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages) |
17 May 2022 | Liquidators' statement of receipts and payments to 13 March 2022 (26 pages) |
18 May 2021 | Liquidators' statement of receipts and payments to 13 March 2021 (25 pages) |
20 May 2020 | Liquidators' statement of receipts and payments to 13 March 2020 (18 pages) |
21 January 2020 | Appointment of a voluntary liquidator (3 pages) |
21 January 2020 | Removal of liquidator by court order (8 pages) |
4 April 2019 | Registered office address changed from 8 King Cross Street Halifax West Yorkshire HD6 2RS to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 4 April 2019 (2 pages) |
3 April 2019 | Statement of affairs (8 pages) |
3 April 2019 | Appointment of a voluntary liquidator (4 pages) |
3 April 2019 | Resolutions
|
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|