Huddersfield
West Yorkshire
HD2 2NE
Secretary Name | Mr Simon Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 December 2019) |
Role | Contracts Manager |
Correspondence Address | 57 Wesley Street Ossett West Yorkshire WF5 8EU |
Director Name | Louise Claire Blackburn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 270a Cowcliffe Hill Road Huddersfield West Yorkshire HD2 2NE |
Director Name | Robert Stewart Blackburn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Decorator |
Correspondence Address | 3 Moorside Street Abb Scott Lane Low Moor Bradford West Yorkshire BD12 0EN |
Secretary Name | Louise Claire Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 270a Cowcliffe Hill Road Huddersfield West Yorkshire HD2 2NE |
Secretary Name | Mr Mark Richard Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Lilacs Guiseley Leeds West Yorkshire LS20 9ER |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | £106,329 |
Cash | £8,415 |
Current Liabilities | £1,914,394 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 January 2019 | Liquidators' statement of receipts and payments to 8 November 2018 (17 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
11 January 2018 | Liquidators' statement of receipts and payments to 8 November 2017 (17 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 8 November 2016 (14 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 8 November 2016 (14 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 8 November 2015 (14 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 8 November 2015 (14 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 8 November 2015 (14 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 8 November 2014 (9 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 8 November 2014 (9 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 8 November 2014 (9 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 8 November 2014 (9 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (9 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (9 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 8 November 2013 (9 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 8 November 2013 (9 pages) |
6 February 2013 | Receiver's abstract of receipts and payments to 26 January 2012 (2 pages) |
6 February 2013 | Receiver's abstract of receipts and payments to 26 January 2012 (2 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 8 November 2012 (8 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 8 November 2012 (8 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 8 November 2012 (8 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 8 November 2012 (8 pages) |
21 February 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
21 February 2012 | Notice of appointment of receiver or manager (3 pages) |
21 February 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
21 February 2012 | Notice of appointment of receiver or manager (3 pages) |
20 December 2011 | Statement of affairs with form 4.19 (15 pages) |
20 December 2011 | Registered office address changed from the Coach House Tyersal Hall Farm Tyersal Lane Bradford West Yorkshire BD4 0RE on 20 December 2011 (2 pages) |
20 December 2011 | Statement of affairs with form 4.19 (15 pages) |
20 December 2011 | Appointment of a voluntary liquidator (2 pages) |
20 December 2011 | Appointment of a voluntary liquidator (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Registered office address changed from the Coach House Tyersal Hall Farm Tyersal Lane Bradford West Yorkshire BD4 0RE on 20 December 2011 (2 pages) |
20 December 2011 | Resolutions
|
18 February 2010 | Director's details changed for Mr Robert Stewart Blackburn on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Mr Robert Stewart Blackburn on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Simon Baker on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Robert Stewart Blackburn on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Simon Baker on 1 October 2009 (1 page) |
18 February 2010 | Secretary's details changed for Simon Baker on 1 October 2009 (1 page) |
18 February 2010 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
2 October 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 April 2009 | Secretary appointed simon paul baker (2 pages) |
6 April 2009 | Secretary appointed simon paul baker (2 pages) |
6 April 2009 | Appointment terminated secretary mark nelson (1 page) |
6 April 2009 | Appointment terminated secretary mark nelson (1 page) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from the coach house tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from the coach house tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
15 November 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
15 November 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o browns solicitors auburn house 8 upper piccadilly bradford west yorkshire BD1 3NU (1 page) |
20 April 2007 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
20 April 2007 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o browns solicitors auburn house 8 upper piccadilly bradford west yorkshire BD1 3NU (1 page) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (4 pages) |
9 June 2006 | Particulars of mortgage/charge (4 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
25 November 2005 | Return made up to 21/10/05; full list of members
|
25 November 2005 | Return made up to 21/10/05; full list of members
|
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
24 October 2005 | Company name changed kelvic holdings LIMITED\certificate issued on 24/10/05 (2 pages) |
24 October 2005 | Company name changed kelvic holdings LIMITED\certificate issued on 24/10/05 (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA (1 page) |
18 June 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
6 February 2004 | Return made up to 21/10/03; full list of members (7 pages) |
6 February 2004 | Return made up to 21/10/03; full list of members (7 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page) |
12 March 2003 | Return made up to 21/10/02; full list of members (7 pages) |
12 March 2003 | Return made up to 21/10/02; full list of members (7 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
24 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
7 November 2000 | Return made up to 21/10/00; full list of members
|
7 November 2000 | Registered office changed on 07/11/00 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page) |
7 November 2000 | Return made up to 21/10/00; full list of members
|
7 November 2000 | Registered office changed on 07/11/00 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page) |
9 November 1999 | Return made up to 21/10/99; full list of members
|
9 November 1999 | Return made up to 21/10/99; full list of members
|
28 October 1998 | Director resigned (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Director resigned (2 pages) |
21 October 1998 | Incorporation (10 pages) |
21 October 1998 | Incorporation (10 pages) |