H W Framemakers (yorkshire) Limited HUDDERSFIELD


H W Framemakers (Yorkshire) Limited was formally closed on 2019-02-26. H W Framemakers (yorkshire) was a private limited company that was situated at C/O Walter Dawson & Son St Peters Building, Primitive Street, Huddersfield, HD1 1RA, ENGLAND. Its total net worth was valued to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 1985-09-02) was run by 2 directors and 1 secretary.
Director Lindsey B. who was appointed on 30 September 2006.
Director Anne H. who was appointed on 03 December 1997.
Among the secretaries, we can name: Naomi K. appointed on 30 September 2006.

The company was categorised as "other service activities not elsewhere classified" (96090). The last confirmation statement was filed on 2017-10-27 and last time the annual accounts were filed was on 30 September 2017. 2015-10-27 was the date of the latest annual return.

H W Framemakers (yorkshire) Limited Address / Contact

Office Address C/o Walter Dawson & Son St Peters Building
Office Address2 Primitive Street
Town Huddersfield
Post code HD1 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01943510
Date of Incorporation Mon, 2nd Sep 1985
Date of Dissolution Tue, 26th Feb 2019
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2019
Account last made up date Sat, 30th Sep 2017
Next confirmation statement due date Sat, 10th Nov 2018
Last confirmation statement dated Fri, 27th Oct 2017

Company staff

Lindsey B.

Position: Director

Appointed: 30 September 2006

Naomi K.

Position: Secretary

Appointed: 30 September 2006

Anne H.

Position: Director

Appointed: 03 December 1997

Elizabeth W.

Position: Secretary

Appointed: 03 December 1997

Resigned: 30 September 2006

Anne H.

Position: Secretary

Appointed: 27 October 1992

Resigned: 03 December 1997

Trevor H.

Position: Director

Appointed: 27 October 1992

Resigned: 03 December 1997

People with significant control

Anne H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lindsey B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Naomi K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Balance Sheet
Current Assets128 39260 067
Net Assets Liabilities121 76857 031
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal624636
Creditors6 0002 400
Net Current Assets Liabilities122 39257 667
Total Assets Less Current Liabilities122 39257 667

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Mortgage Officers
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, November 2017
Free Download (5 pages)

Company search

Advertisements