Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Director Name | Mr Daniel Peter Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2016(same day as company formation) |
Role | Cloth Finisher |
Country of Residence | England |
Correspondence Address | C/O Wt Johnson & Sons (Huddersfield) Limited Bankf Moldgreen Huddersfield West Yorkshire HD5 9BB |
Director Name | Mr Paul Thomas Andrew Johnson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2016(same day as company formation) |
Role | Cloth Finisher |
Country of Residence | England |
Correspondence Address | C/O Wt Johnson & Sons (Huddersfield) Limited Bankf Moldgreen Huddersfield West Yorkshire HD5 9BB |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wt Johnson & Sons (Huddersfield) Limited Bankf Moldgreen Huddersfield West Yorkshire HD5 9BB |
Secretary Name | Paul Thomas Andrew Johnson |
---|---|
Status | Closed |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Wt Johnson & Sons (Huddersfield) Limited Bankf Moldgreen Huddersfield West Yorkshire HD5 9BB |
Registered Address | Frp Advisory Minerva 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 August 2020 | Delivered on: 24 August 2020 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge. Outstanding |
---|
17 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
11 August 2022 | Registered office address changed from C/O Wt Johnson & Sons (Huddersfield) Ltd Bankfield Mills Wakefield Road Moldgreen Huddersfield West Yorkshire HD5 9BB United Kingdom to 29 East Parade Leeds LS1 5PS on 11 August 2022 (2 pages) |
11 August 2022 | Statement of affairs (10 pages) |
11 August 2022 | Appointment of a voluntary liquidator (3 pages) |
10 August 2022 | Resolutions
|
9 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
4 June 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
3 April 2021 | Resolutions
|
3 April 2021 | Memorandum and Articles of Association (37 pages) |
25 March 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
18 February 2021 | Resolutions
|
5 February 2021 | Memorandum and Articles of Association (37 pages) |
18 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
11 January 2021 | Total exemption full accounts made up to 30 January 2020 (7 pages) |
24 August 2020 | Registration of charge 101641450001, created on 21 August 2020 (33 pages) |
26 May 2020 | Confirmation statement made on 4 May 2020 with updates (13 pages) |
22 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 January 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 November 2019 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
3 September 2019 | Change of share class name or designation (2 pages) |
17 July 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
16 July 2019 | Sub-division of shares on 17 June 2019 (4 pages) |
3 July 2019 | Resolutions
|
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
6 July 2016 | Change of share class name or designation (2 pages) |
6 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2016 | Change of share class name or designation (2 pages) |
6 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Memorandum and Articles of Association (38 pages) |
5 July 2016 | Memorandum and Articles of Association (38 pages) |
5 July 2016 | Resolutions
|
30 June 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
30 June 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|