Armitage Bridge
Huddersfield
HD4 7PD
Director Name | Mr Clive Ian Garrad |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dullingham Road Newmarket Suffolk CB8 9JT |
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hertfordshire AL9 7AQ |
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £679,340 |
Gross Profit | £346,751 |
Net Worth | -£875,171 |
Cash | £2,676 |
Current Liabilities | £148,308 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
15 December 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 December 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 January 2016 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 26 January 2016 (1 page) |
19 January 2016 | Resolutions
|
19 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Statement of affairs with form 4.19 (6 pages) |
19 January 2016 | Statement of affairs with form 4.19 (6 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
19 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
3 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Amended full accounts made up to 30 September 2011 (16 pages) |
20 June 2012 | Amended full accounts made up to 30 September 2011 (16 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Mr Ian Stewart Rodger on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Ian Stewart Rodger on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Ian Stewart Rodger on 1 February 2012 (2 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (15 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (15 pages) |
9 December 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Termination of appointment of Clive Garrad as a director (1 page) |
13 April 2011 | Termination of appointment of Clive Garrad as a director (1 page) |
12 July 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
12 July 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
18 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page) |
17 June 2010 | Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page) |
17 June 2010 | Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page) |
1 December 2009 | Appointment of a director (3 pages) |
1 December 2009 | Appointment of a director (3 pages) |
23 November 2009 | Appointment of Mr Ian Stewart Rodger as a director (2 pages) |
23 November 2009 | Appointment of Mr Ian Stewart Rodger as a director (2 pages) |
14 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
27 July 2009 | Director appointed clive ian garrad (2 pages) |
27 July 2009 | Director appointed clive ian garrad (2 pages) |
20 July 2009 | Appointment terminated director dalila heath (1 page) |
20 July 2009 | Appointment terminated director dalila heath (1 page) |
22 April 2009 | Incorporation (14 pages) |
22 April 2009 | Incorporation (14 pages) |