Rear Of 31-35 Hight St
Morley
West Yorkshire
LS27 9AL
Director Name | Mrs Vanessa Evelyn Jackson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Admin/Clerk |
Country of Residence | England |
Correspondence Address | Building 3 Unit 4h Innovation Way Barnsley S75 1JL |
Director Name | Miss Jodies Lea-Anne Stephenson |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Building 3 Unit 4h Innovation Way Barnsley S75 1JL |
Director Name | Mr Wayne Anthony Gordon |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 29a High St, Off Heywood Mews Rear Of 31-35 Hight St Morley West Yorkshire LS27 9AL |
Registered Address | 29a High St, Off Heywood Mews Rear Of 31-35 Hight St Morley West Yorkshire LS27 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
30 October 2015 | Delivered on: 7 November 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
1 September 2023 | Cessation of Michael Jack Stephenson as a person with significant control on 1 September 2023 (1 page) |
---|---|
1 September 2023 | Termination of appointment of Michael Jack Stephenson as a director on 25 August 2023 (1 page) |
1 September 2023 | Notification of Ryan Horner as a person with significant control on 25 August 2023 (2 pages) |
26 July 2023 | Appointment of Mr Ryan Horner as a director on 14 July 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
17 March 2023 | Termination of appointment of Wayne Anthony Gordon as a director on 17 March 2023 (1 page) |
9 March 2023 | Cessation of Wayne Anthony Gordon as a person with significant control on 1 March 2023 (1 page) |
6 March 2023 | Appointment of Mr Michael Jack Stephenson as a director on 1 March 2023 (2 pages) |
6 March 2023 | Notification of Michael Jack Stephenson as a person with significant control on 1 March 2023 (2 pages) |
2 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
10 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
1 February 2021 | Registered office address changed from 29a High Street Morley Leeds LS27 9AL England to 29a High St, Off Heywood Mews Rear of 31-35 Hight St Morley West Yorkshire LS27 9AL on 1 February 2021 (1 page) |
29 October 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
14 September 2020 | Registered office address changed from Building 3 Unit 4H Innovation Way Barnsley S75 1JL England to 29a High Street Morley Leeds LS27 9AL on 14 September 2020 (1 page) |
31 July 2020 | Resolutions
|
30 July 2020 | Termination of appointment of Jodies Lea-Anne Stephenson as a director on 1 July 2020 (1 page) |
30 July 2020 | Cessation of Jodie Lea-Anne Stephenson as a person with significant control on 1 July 2020 (1 page) |
30 July 2020 | Notification of Wayne Anthony Gordon as a person with significant control on 1 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Vanessa Evelyn Jackson as a director on 1 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Wayne Anthony Gordon as a director on 1 July 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 June 2020 | Notification of Jodie Lea-Anne Stephenson as a person with significant control on 25 May 2020 (2 pages) |
3 June 2020 | Appointment of Miss Jodies Lea-Anne Stephenson as a director on 25 May 2020 (2 pages) |
3 June 2020 | Cessation of Vanessa Evelyn Jackson as a person with significant control on 1 January 2020 (1 page) |
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
26 February 2020 | Registered office address changed from 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH to Building 3 Unit 4H Innovation Way Barnsley S75 1JL on 26 February 2020 (1 page) |
9 August 2019 | Satisfaction of charge 090840080001 in full (1 page) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
27 July 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 November 2015 | Registration of charge 090840080001, created on 30 October 2015 (54 pages) |
7 November 2015 | Registration of charge 090840080001, created on 30 October 2015 (54 pages) |
22 June 2015 | Registered office address changed from 3 the Oval 3 the Oval Raf Henlow Bedfordshire SG16 6EU United Kingdom to 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 3 the Oval 3 the Oval Raf Henlow Bedfordshire SG16 6EU United Kingdom to 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|