Cowlersley
Huddersfield
West Yorkshire
HD4 5TN
Secretary Name | Linda Susan Halligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 July 2012) |
Role | Company Director |
Correspondence Address | 4 Warneford Rise Huddersfield West Yorkshire HD4 5TN |
Director Name | John Eric Halligan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Scar Lane Milnsbridge Huddersfield West Yorkshire HD3 4QJ |
Secretary Name | Mr Paul Andrew Halligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Warneford Rise Cowlersley Huddersfield West Yorkshire HD4 5TN |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Unit 6 Upper Holme Mills Industrial Estate Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
1 at £1 | Paul Andrew Halligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,927 |
Current Liabilities | £5,619 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2012 | Voluntary strike-off action has been suspended (1 page) |
23 March 2012 | Voluntary strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Paul Andrew Halligan on 10 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Paul Andrew Halligan on 10 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 35 firs avenue london N11 3NE (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 35 firs avenue london N11 3NE (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
10 March 2005 | Incorporation (14 pages) |
10 March 2005 | Incorporation (14 pages) |