Scammonden
Huddersfield
West Yorkshire
HD3 3HP
LLP Designated Member Name | Mrs Susan Rona Lloyd |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Hey Lane Scammonden Huddersfield West Yorkshire HD3 3HP |
Website | propackonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 538222 |
Telephone region | Huddersfield |
Registered Address | Units 4&5 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £974 |
Current Liabilities | £109,837 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 January 2014 | Delivered on: 10 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 December 2008 | Delivered on: 31 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 July 2017 | Notification of Neil Anthony Lloyd as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Notification of Neil Anthony Lloyd as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Neil Anthony Lloyd as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 July 2016 | Annual return made up to 12 June 2016 (3 pages) |
4 July 2016 | Annual return made up to 12 June 2016 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 June 2015 | Annual return made up to 12 June 2015 (3 pages) |
19 June 2015 | Annual return made up to 12 June 2015 (3 pages) |
4 December 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
4 December 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 12 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 12 June 2014 (3 pages) |
10 January 2014 | Registration of charge 3379950002 (26 pages) |
10 January 2014 | Registration of charge 3379950002 (26 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 12 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 12 June 2013 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 12 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 12 June 2012 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 12 June 2011 (3 pages) |
8 July 2011 | Annual return made up to 12 June 2011 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 12 June 2010 (4 pages) |
28 June 2010 | Annual return made up to 12 June 2010 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 June 2009 | Annual return made up to 12/06/09 (2 pages) |
17 June 2009 | Annual return made up to 12/06/09 (2 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 June 2008 | Incorporation document\certificate of incorporation (3 pages) |
12 June 2008 | Incorporation document\certificate of incorporation (3 pages) |