Company NameThe Quarry House (Haworth) Limited
Company StatusDissolved
Company Number08351633
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date21 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Hudson
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed05 September 2017(4 years, 8 months after company formation)
Appointment Duration5 years (closed 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameEmma Louise Hudson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Three Acres Bingley Road
Keighley
West Yorkshire
BD21 5QE
Director NameThomas James Hudson
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Three Acres Bingley Road
Keighley
West Yorkshire
BD21 5QE

Location

Registered AddressFlint Glass Works 64
Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,215
Cash£2,417
Current Liabilities£4,702

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 March 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
6 September 2017Appointment of Mr Mark Hudson as a director on 5 September 2017 (2 pages)
6 September 2017Termination of appointment of Thomas James Hudson as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Thomas James Hudson as a director on 5 September 2017 (1 page)
6 September 2017Appointment of Mr Mark Hudson as a director on 5 September 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
17 November 2014Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to The Quarry House (Haworth) Bingley Road Lees Moor Keighley West Yorkshire BD21 5QE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to The Quarry House (Haworth) Bingley Road Lees Moor Keighley West Yorkshire BD21 5QE on 17 November 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
15 April 2013Termination of appointment of Emma Hudson as a director (1 page)
15 April 2013Termination of appointment of Emma Hudson as a director (1 page)
8 January 2013Incorporation (37 pages)
8 January 2013Incorporation (37 pages)