Deanhouse
Holmfirth
West Yorkshire
HD9 3UG
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr Timothy James Gilliland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Mary's Avenue Netherthong Holmfirth West Yorkshire HD9 3XN |
Telephone | 01484 667383 |
---|---|
Telephone region | Huddersfield |
Registered Address | Suite 19 1-5 Victoria Street Chadderton, Oldham OL9 0HH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton North |
Built Up Area | Greater Manchester |
50 at £1 | Peter Malcolm Sykes 50.00% Ordinary |
---|---|
25 at £1 | Pamela Gilliland 25.00% Ordinary |
25 at £1 | Timothy James Gilliland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,512 |
Cash | £374 |
Current Liabilities | £61,140 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
---|---|
16 October 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
15 October 2020 | Director's details changed for Mr Peter Malcolm Sykes on 15 June 2020 (2 pages) |
15 October 2020 | Change of details for Mr Peter Malcolm Sykes as a person with significant control on 15 June 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
15 June 2020 | Cessation of Timothy James Gilliland as a person with significant control on 4 May 2020 (1 page) |
15 June 2020 | Notification of Peter Sykes as a person with significant control on 4 May 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
13 May 2020 | Termination of appointment of Timothy James Gilliland as a director on 4 May 2020 (1 page) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
2 August 2018 | Register inspection address has been changed from C/O Susan Stott 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS United Kingdom to 317 Old Wakefield Road Huddersfield HD5 8AA (1 page) |
2 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 April 2018 | Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 July 2011 | Director's details changed for Mr Timothy James Gilliland on 19 July 2011 (2 pages) |
22 July 2011 | Register inspection address has been changed (1 page) |
22 July 2011 | Register(s) moved to registered inspection location (1 page) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Register inspection address has been changed (1 page) |
22 July 2011 | Director's details changed for Mr Timothy James Gilliland on 19 July 2011 (2 pages) |
22 July 2011 | Register(s) moved to registered inspection location (1 page) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Registered office address changed from , 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA on 23 July 2010 (1 page) |
23 July 2010 | Appointment of Mr Timothy James Gilliland as a director (2 pages) |
23 July 2010 | Appointment of Mr Peter Malcolm Sykes as a director (2 pages) |
23 July 2010 | Registered office address changed from , 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA on 23 July 2010 (1 page) |
23 July 2010 | Appointment of Mr Timothy James Gilliland as a director (2 pages) |
23 July 2010 | Appointment of Mr Peter Malcolm Sykes as a director (2 pages) |
23 July 2010 | Termination of appointment of Helen Hilton as a director (1 page) |
23 July 2010 | Termination of appointment of Helen Hilton as a director (1 page) |
19 July 2010 | Incorporation (41 pages) |
19 July 2010 | Incorporation (41 pages) |