Meltham
Huddersfield
West Yorkshire
HD9 4DG
Secretary Name | Philip Martin Kemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Direct Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Burnt Hills Thick Hollins Road Meltham Huddersfield West Yorkshire HD9 4DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | Phillip Martin Kemp & Amanda Jane Kemp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,898 |
Cash | £11,947 |
Current Liabilities | £524,743 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 28 November 2022 (overdue) |
24 January 2005 | Delivered on: 2 February 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H riverside cottages number 4 wildspur mills sheffield road new mills holmfirth. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
17 September 2004 | Delivered on: 21 September 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 mission view arrunden lane holmfirth. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
10 February 2004 | Delivered on: 18 February 2004 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 February 2004 | Delivered on: 13 February 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 fisher green, honley, huddersfield t/no. WYK571269. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 March 2017 | Satisfaction of charge 4 in full (4 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Amanda Jane Kemp on 14 November 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 April 2009 | Return made up to 14/11/08; full list of members (3 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Return made up to 14/11/07; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 January 2007 | Return made up to 14/11/06; full list of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: harvester house 37 peter st manchester M2 5QD (1 page) |
30 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Incorporation (9 pages) |