Hebden Bridge
West Yorkshire
HX7 8NJ
Director Name | Mr Samuel Ian Mitten |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(12 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 February 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Well Bank Sandbach Cheshire CW11 1FQ |
Secretary Name | Mr Samuel Ian Mitten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(12 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 February 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Well Bank Sandbach Cheshire CW11 1FQ |
Secretary Name | Mary Josephine Jennings |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4-6 Bank Buildings Hebden Bridge West Yorkshire HX7 8NJ |
Director Name | Robert Murdoch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 October 2001) |
Role | Building Contractor |
Correspondence Address | 26 Meadowfield Close Hadfield Glossop Derbyshire SK13 2BL |
Director Name | Mr Ian Stuart Simms |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 November 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Falconwood Chase Worsley Manchester M28 1FG |
Secretary Name | Ian Stuart Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 October 2001) |
Role | Engineer |
Correspondence Address | 36 Standfield Drive Worsley Manchester Lancashire M28 1NB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 4 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2013 | Application to strike the company off the register (4 pages) |
9 October 2013 | Application to strike the company off the register (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Registered office address changed from Unit 6 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Unit 6 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Unit 6 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN on 8 November 2012 (2 pages) |
25 October 2012 | Annual return made up to 23 October 2012 Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 23 October 2012 Statement of capital on 2012-10-25
|
7 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Termination of appointment of Ian Simms as a director (2 pages) |
16 November 2010 | Registered office address changed from Unit 4D Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF England on 16 November 2010 (2 pages) |
16 November 2010 | Termination of appointment of Ian Simms as a director (2 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Registered office address changed from Unit 4D Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF England on 16 November 2010 (2 pages) |
22 January 2010 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA on 22 January 2010 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 November 2009 | Director's details changed for Ian Stuart Simms on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Christopher John Jennings on 23 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Samuel Ian Mitten on 23 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Christopher John Jennings on 23 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian Stuart Simms on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Samuel Ian Mitten on 23 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian Stuart Simms on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 4 bank buildings hebden bridge west yorkshire HX7 8NJ (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 4 bank buildings hebden bridge west yorkshire HX7 8NJ (1 page) |
20 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Return made up to 23/10/01; full list of members (7 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Return made up to 23/10/01; full list of members (7 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Location of register of members (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2001 | Location of register of members (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Incorporation (31 pages) |