Halifax
West Yorkshire
HX1 1EB
Director Name | Michael Ward Gartland |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Plumbing/Heating Engineer |
Correspondence Address | 20 Moor Bottom Road Illingworth Halifax West Yorkshire HX2 9SR |
Secretary Name | Susan Edna Gartland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wentworth Drive Bradshaw Halifax West Yorkshire HX2 9QL |
Telephone | 01422 330385 |
---|---|
Telephone region | Halifax |
Registered Address | West House, King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Executors Of Michael Ward Gartland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,815 |
Cash | £14,709 |
Current Liabilities | £30,274 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
6 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Termination of appointment of Michael Gartland as a director (1 page) |
5 November 2013 | Termination of appointment of Michael Gartland as a director (1 page) |
4 November 2013 | Appointment of Rachel Elizabeth Lumb as a director (2 pages) |
4 November 2013 | Termination of appointment of Susan Gartland as a secretary (1 page) |
4 November 2013 | Termination of appointment of Susan Gartland as a secretary (1 page) |
4 November 2013 | Termination of appointment of Michael Gartland as a director (1 page) |
4 November 2013 | Termination of appointment of Michael Gartland as a director (1 page) |
4 November 2013 | Appointment of Rachel Elizabeth Lumb as a director (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
29 August 2008 | Secretary's change of particulars / susan gartland / 01/09/2007 (1 page) |
29 August 2008 | Secretary's change of particulars / susan gartland / 01/09/2007 (1 page) |
29 August 2008 | Director's change of particulars / michael gartland / 01/09/2007 (1 page) |
29 August 2008 | Director's change of particulars / michael gartland / 01/09/2007 (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
17 August 2005 | Incorporation (13 pages) |
17 August 2005 | Incorporation (13 pages) |