Hepworth
Huddersfield
West Yorkshire
HD9 1TR
Director Name | Mrs Geraldine Swales |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dean Bridge Lane Hepworth Holmfirth West Yorkshire HD9 1TR |
Secretary Name | Mrs Geraldine Swales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dean Bridge Lane Hepworth Holmfirth West Yorkshire HD9 1TR |
Director Name | Mr Robert Anthony Reilly |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenhurst Manor Mapperley Lane, Mapperley Village Derby DE7 6BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 35 Third Floor Piccadilly London W1J 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
35 at £1 | Mr Allen Swales 35.00% Ordinary |
---|---|
35 at £1 | Mrs Geraldine Swales 35.00% Ordinary |
10 at £1 | Miss Amy Lauren Swales 10.00% Ordinary |
10 at £1 | Mr Christopher Swales 10.00% Ordinary |
10 at £1 | Mr Thomas Jordan Swales 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Registered office address changed from C/O Empire House Business Centre 35 Third Floor Piccadilly London W1J 0DW United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Director's details changed for Mr Robert Anthony Reilly on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Christopher Swales on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Christopher Swales on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from C/O Empire House Business Centre 35 Third Floor Piccadilly London W1J 0DW United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Director's details changed for Mrs Geraldine Swales on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Empire House 175 Empire House London England W1J 9TB on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Empire House 175 Empire House London England W1J 9TB on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Director's details changed for Mrs Geraldine Swales on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Robert Anthony Reilly on 14 June 2012 (2 pages) |
13 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
13 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 June 2011 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (15 pages) |
6 June 2011 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (15 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 January 2009 | Director appointed mr robert reilly (2 pages) |
20 January 2009 | Director appointed mr robert reilly (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 September 2007 | Return made up to 07/04/07; full list of members (8 pages) |
21 September 2007 | Return made up to 07/04/07; full list of members (8 pages) |
19 February 2007 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2007 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
6 June 2006 | New secretary appointed;new director appointed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed;new director appointed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
7 April 2006 | Incorporation (16 pages) |
7 April 2006 | Incorporation (16 pages) |