Hade Edge
Holmfirth
HD9 2JH
Secretary Name | Mr David Frederick Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delph Cottage Long Ing Hade Edge Holmfirth HD9 2JH |
Director Name | Mr Edward Moseley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meltham House Farm Jackson Bridge, New Mill Huddersfield HD7 2SY |
Website | davward.com |
---|---|
Telephone | 01484 687600 |
Telephone region | Huddersfield |
Registered Address | 480 Chester Road Manchester M16 9HE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
100 at £1 | David Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £199 |
Current Liabilities | £15,653 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Notification of David Turner as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
16 June 2017 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 16 June 2017 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
28 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
13 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr David Frederick Turner on 30 April 2010 (2 pages) |
21 September 2010 | Termination of appointment of Edward Moseley as a director (1 page) |
21 September 2010 | Director's details changed for Edward Moseley on 30 April 2010 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 August 2008 | Company name changed farnley leisure LIMITED\certificate issued on 05/08/08 (2 pages) |
25 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2007 | Incorporation (11 pages) |