Stainland Road
Halifax
West Yorkshire
HX4 9EH
Director Name | Mrs Emma Jayne Forrest |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - The Moor House Stainland Road, Stainland Halifax West Yorkshire HX4 9EH |
Secretary Name | Mrs Emma Jayne Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - The Moor House Stainland Road, Stainland Halifax West Yorkshire HX4 9EH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,968 |
Cash | £13,338 |
Current Liabilities | £12,888 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Director's Change of Particulars / david forrest / 19/02/2009 / Title was: , now: mr; HouseName/Number was: , now: -; Street was: 49 prospect road, now: the moor house; Area was: longwood, now: stainland road; Post Town was: huddersfield, now: halifax; Post Code was: HD3 4UY, now: HX4 9EH; Country was: , now: HX4 9EH (2 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Director and Secretary's Change of Particulars / emma forrest / 19/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: -; Street was: 49 prospect road, now: the moor house; Area was: longwood, now: stainland road, stainland; Post Town was: huddersfield, now: halifax; Post Code was: HD3 4UY, now: HX4 9EH; Country was: , now: u k; Occupatio (2 pages) |
19 February 2009 | Director's change of particulars / david forrest / 19/02/2009 (2 pages) |
19 February 2009 | Director and secretary's change of particulars / emma forrest / 19/02/2009 (2 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Amended accounts made up to 31 December 2005 (10 pages) |
20 April 2006 | Amended accounts made up to 31 December 2005 (10 pages) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members
|
16 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2005 | Memorandum and Articles of Association (1 page) |
14 February 2005 | Memorandum and Articles of Association (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
7 February 2005 | Incorporation (11 pages) |
7 February 2005 | Incorporation (11 pages) |