Wheatley
Halifax
West Yorkshire
HX2 8TL
Secretary Name | Tracy Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Hebble Vale Drive Wheatley Halifax West Yorkshire HX2 8TL |
Director Name | Michael Robinson |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 33 Rayner Road Brighouse West Yorkshire HD6 2BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 25 West End Road, Off Parkinson Lane, Halifax West Yorkshire HX1 3TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £50,594 |
Latest Accounts | 31 July 2009 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
9 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 August 2004 | Return made up to 04/07/04; full list of members
|
24 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
10 August 2003 | Ad 04/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 August 2003 | Ad 04/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 July 2003 | Incorporation (16 pages) |