Stamford Road
Mossley
Lancashire
OL5 0DA
Director Name | Mr Darren Silcox |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 January 2006(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 July 2014) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 2-3 Ellen Holme Cottages Luddendenfoot Halifax West Yorkshire HX2 6EP |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 2-3 Ellen Holme Cottages Luddendenfoot Halifax West Yorkshire HX2 6EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
1 at £1 | Darren Silcox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,905 |
Cash | £208 |
Current Liabilities | £1,881 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
19 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Director's details changed for Mr Darren Silcox on 24 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 June 2010 | Registered office address changed from 22 Mount Terrace Sowerby Bridge Halifax West Yorkshire HX6 2QU on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 22 Mount Terrace Sowerby Bridge Halifax West Yorkshire HX6 2QU on 1 June 2010 (1 page) |
23 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Darren Silcox on 22 February 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / darren silcox / 19/01/2009 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 10 spring gardens sowerby bridge halifax west yorkshire HX6 2TW (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 22 mount terrace sowerby bridge halifax west yorkshire HX6 2QU (1 page) |
4 July 2008 | Company name changed hometech consulting LIMITED\certificate issued on 08/07/08 (2 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
2 February 2006 | New secretary appointed (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
12 January 2006 | Incorporation (12 pages) |