Carrgate
Wakefield
West Yorkshire
WF2 0UU
Director Name | Mr Michael Hirst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wf2 |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Green Lane Horbury Wakefield West Yorkshire WF4 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£11,768 |
Cash | £7,751 |
Current Liabilities | £207,280 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been suspended (1 page) |
2 May 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Appointment terminate, director stephen phillip hurst logged form (1 page) |
3 October 2008 | Appointment Terminate, Director Stephen Phillip Hurst Logged Form (1 page) |
18 July 2008 | Appointment Terminated Director michael hirst (1 page) |
18 July 2008 | Appointment terminated director michael hirst (1 page) |
23 November 2007 | Return made up to 07/10/07; no change of members (6 pages) |
23 November 2007 | Return made up to 07/10/07; no change of members (6 pages) |
24 October 2007 | Company name changed hirst brothers properties (yorks hire) LIMITED\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed hirst brothers properties (yorks hire) LIMITED\certificate issued on 24/10/07 (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: the stone yard green lane horbury wakefield WF4 5DY (1 page) |
30 October 2006 | Return made up to 07/10/06; full list of members
|
30 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: the stone yard green lane horbury wakefield WF4 5DY (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
4 April 2006 | Accounts made up to 31 October 2005 (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 April 2006 | Accounts made up to 31 October 2004 (1 page) |
22 March 2006 | Company name changed sandstone fashion LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed sandstone fashion LIMITED\certificate issued on 22/03/06 (2 pages) |
3 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
7 October 2003 | Incorporation (16 pages) |