Denby Dale
Huddersfield
West Yorkshire
HD8 8TX
Secretary Name | Mrs Nina Brown |
---|---|
Status | Closed |
Appointed | 08 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Tenter House Farm Dry Hill Lane Denby Dale Huddersfield West Yorkshire HD8 8TX |
Director Name | Miss Suzanne Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Laurel Court Ryhill Wakefield WF4 2QT |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
26 March 2019 | Liquidators' statement of receipts and payments to 30 January 2019 (19 pages) |
20 February 2018 | Registered office address changed from C/O Clark Business Recvery Limited 26 York Place Leeds LS1 2EY to C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 20 February 2018 (2 pages) |
14 February 2018 | Statement of affairs (7 pages) |
14 February 2018 | Appointment of a voluntary liquidator (1 page) |
14 February 2018 | Resolutions
|
7 February 2018 | Registered office address changed from Unit 8 Barncliffe Business Park Shelley Huddersfield HD8 8LU to C/O Clark Business Recvery Limited 26 York Place Leeds LS1 2EY on 7 February 2018 (2 pages) |
6 February 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Secretary's details changed for Mrs Nina Brown on 1 April 2016 (1 page) |
12 August 2016 | Director's details changed for Mrs Nina Brown on 1 April 2016 (2 pages) |
12 August 2016 | Secretary's details changed for Mrs Nina Brown on 1 April 2016 (1 page) |
12 August 2016 | Director's details changed for Mrs Nina Brown on 1 April 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
15 August 2014 | Termination of appointment of Suzanne Brown as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Suzanne Brown as a director on 15 August 2014 (1 page) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|