Hampstead
London
NW3 2LD
Secretary Name | Mr Michael Roger Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Snow Lea Farm Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TH |
Director Name | Mr Michael Roger Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(3 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 April 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Kirkhouse 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2 Kirkhouse 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Director's details changed for Abigail Louisa Firth on 1 October 2009 (2 pages) |
17 February 2011 | Director's details changed for Abigail Louisa Firth on 1 October 2009 (2 pages) |
17 February 2011 | Director's details changed for Abigail Louisa Firth on 1 October 2009 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Michael Roger Firth on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Michael Roger Firth on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Michael Roger Firth on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 1 kirkgate birstall batley west yorkshire WF17 9HE united kingdom (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 1 kirkgate birstall batley west yorkshire WF17 9HE united kingdom (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from lower snow lea farm, lamb hall road, longwood huddersfield HD3 3TH (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from lower snow lea farm, lamb hall road, longwood huddersfield HD3 3TH (1 page) |
1 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 May 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
1 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
1 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members
|
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 September 2006 | Return made up to 28/01/06; full list of members (6 pages) |
1 September 2006 | Return made up to 28/01/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
29 March 2005 | Ad 25/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2005 | Ad 25/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
24 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
28 January 2004 | Incorporation (12 pages) |
28 January 2004 | Incorporation (12 pages) |