Grantham
Lincolnshire
NG31 8AT
Director Name | Alan William Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Appleyard Apartments Haworth Close Halifax West Yorkshire HX1 2NN |
Director Name | Hugo Paul William Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Koinonia Lands Lane Knaresborough North Yorkshire HG5 9DE |
Secretary Name | Alan William Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Appleyard Apartments Haworth Close Halifax West Yorkshire HX1 2NN |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 8 Appleyard Apartments Haworth Close Halifax West Yorkshire HX1 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
1 at £1 | Alan William Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,821 |
Cash | £1,093 |
Current Liabilities | £8,064 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Director's details changed for Alan William Smith on 1 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from Woodhouse Pole Moor Scammonden Huddersfield HD3 3FW on 23 March 2012 (1 page) |
23 March 2012 | Director's details changed for Alan William Smith on 1 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Alan William Smith on 1 March 2012 (2 pages) |
23 March 2012 | Secretary's details changed for Alan William Smith on 1 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from Woodhouse Pole Moor Scammonden Huddersfield HD3 3FW on 23 March 2012 (1 page) |
23 March 2012 | Secretary's details changed for Alan William Smith on 1 March 2012 (2 pages) |
23 March 2012 | Secretary's details changed for Alan William Smith on 1 March 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Return made up to 19/03/07; no change of members (7 pages) |
13 August 2007 | Return made up to 19/03/07; no change of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Return made up to 19/03/06; full list of members
|
21 April 2006 | Return made up to 19/03/06; full list of members
|
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 April 2004 | Return made up to 19/03/04; full list of members
|
15 April 2004 | Return made up to 19/03/04; full list of members
|
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: c/o the information bureau LIMITED, 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: c/o the information bureau LIMITED, 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
19 March 2003 | Incorporation (12 pages) |
19 March 2003 | Incorporation (12 pages) |