West Park
Leeds
West Yorkshire
LS16 5AY
Director Name | Hannah Brindle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 North Parade West Park Leeds LS16 5AY |
Secretary Name | Hannah Brindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 North Parade West Park Leeds LS16 5AY |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Janet Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 William Street Crosland Moor Huddersfield West Yorkshire HD4 5RT |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Andrew Simon Brindle 50.00% Ordinary |
---|---|
50 at £1 | Hannah Brindle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117 |
Cash | £13,476 |
Current Liabilities | £16,364 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 September 2014 | Final Gazette dissolved via 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 (2 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Hannah Brindle on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Simon Brindle on 21 February 2010 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
9 June 2008 | Company name changed restored LIMITED\certificate issued on 13/06/08 (2 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 February 2008 | Director and secretary's change of particulars / hannah brindle / 20/02/2008 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
1 June 2007 | Return made up to 21/02/07; full list of members (7 pages) |
30 March 2006 | New secretary appointed;new director appointed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Company name changed warm solutions LIMITED\certificate issued on 20/03/06 (2 pages) |
21 February 2006 | Incorporation (14 pages) |