Huddersfield
HD1 5NE
Secretary Name | Susan Carola Franklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 27 April 2020) |
Role | Stylist/Account Manager |
Correspondence Address | No. 3, Sherwood House 70 New North Road Huddersfield HD1 5NE |
Director Name | Susan Carola Franklin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 1996) |
Role | Photographic Stylist |
Correspondence Address | Calf Hey Cottage 3 Top O`Th Meadows Denshaw Oldham Lancashire OL3 5SW |
Secretary Name | Brian George Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 1996) |
Role | Marketing Manager |
Correspondence Address | Calf Hey Cottage 3 Top O'Th Meadows Denshaw Oldham Lancashire OL3 5SW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
99 at £1 | Brian George Franklin 99.00% Ordinary |
---|---|
1 at £1 | Susan Carola Franklin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,063 |
Current Liabilities | £6,396 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 February 2019 | Registered office address changed from Alexander Bursk, Parkgates Bury New Road Prestwich Manchester M25 0JW England to Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 6 February 2019 (2 pages) |
29 January 2019 | Appointment of a voluntary liquidator (3 pages) |
29 January 2019 | Declaration of solvency (5 pages) |
29 January 2019 | Resolutions
|
6 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (13 pages) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from Chapman & Co. 39 Ferndene Road Whitefield Manchester M45 6RB United Kingdom to Alexander Bursk, Parkgates Bury New Road Prestwich Manchester M25 0JW on 28 February 2018 (1 page) |
24 April 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
24 April 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
1 August 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
1 August 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 December 2015 | Director's details changed for Brian George Franklin on 15 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from 6 Oak Dene Close, Greenfield Saddleworth Oldham OL3 7JB to Chapman & Co. 39 Ferndene Road Whitefield Manchester M45 6RB on 17 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Susan Carola Franklin on 15 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 6 Oak Dene Close, Greenfield Saddleworth Oldham OL3 7JB to Chapman & Co. 39 Ferndene Road Whitefield Manchester M45 6RB on 17 December 2015 (1 page) |
17 December 2015 | Director's details changed for Brian George Franklin on 15 December 2015 (2 pages) |
17 December 2015 | Secretary's details changed for Susan Carola Franklin on 15 December 2015 (1 page) |
27 April 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
27 April 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
6 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
11 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o chapman & co, 39 bury new road, prestwich manchester M25 8JY (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o chapman & co, 39 bury new road, prestwich manchester M25 8JY (1 page) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members
|
22 February 2005 | Return made up to 16/02/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
29 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 April 2003 | Return made up to 16/02/03; full list of members (6 pages) |
11 April 2003 | Return made up to 16/02/03; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
15 May 2001 | Return made up to 16/02/01; full list of members (6 pages) |
15 May 2001 | Return made up to 16/02/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
13 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
13 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 March 1999 | Return made up to 16/02/99; full list of members (4 pages) |
14 March 1999 | Return made up to 16/02/99; full list of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 March 1998 | Return made up to 16/02/98; full list of members (5 pages) |
18 March 1998 | Return made up to 16/02/98; full list of members (5 pages) |
10 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
10 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
23 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
18 July 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
18 July 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
20 March 1996 | Return made up to 16/02/96; full list of members
|
20 March 1996 | Return made up to 16/02/96; full list of members
|
18 May 1995 | Ad 03/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1995 | Accounting reference date notified as 28/02 (1 page) |
18 May 1995 | Ad 03/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1995 | Accounting reference date notified as 28/02 (1 page) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 31 corsham street london N1 6DR (1 page) |
1 May 1995 | Memorandum and Articles of Association (10 pages) |
1 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 31 corsham street london N1 6DR (1 page) |
1 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 May 1995 | Memorandum and Articles of Association (10 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|