Stoney Lany, Honley
Holmfirth
West Yorkshire
HD9 6DY
Director Name | Thomas Mooney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Electrician |
Correspondence Address | 56 Martin Drive Netherton Huddersfield West Yorkshire HD4 7JT |
Secretary Name | Katie Robshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Martin Road Netherton Huddersfield West Yorkshire HD4 7JT |
Secretary Name | Donna Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Mistal Cottage Stoney Lany, Honley Holmfirth West Yorkshire HD9 6DY |
Director Name | Mr Thomas Houston Mooney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2009) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 Westgate Meltham Holmfirth West Yorkshire HD9 5NR |
Secretary Name | Mr Thomas Houston Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2009) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 Westgate Meltham Holmfirth West Yorkshire HD9 5NR |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,717 |
Current Liabilities | £26,579 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2010 | Liquidators statement of receipts and payments to 23 November 2010 (5 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
5 October 2009 | Statement of affairs with form 4.19 (5 pages) |
5 October 2009 | Appointment of a voluntary liquidator (1 page) |
5 October 2009 | Statement of affairs with form 4.19 (5 pages) |
5 October 2009 | Appointment of a voluntary liquidator (1 page) |
5 October 2009 | Statement of affairs with form 4.19 (5 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
5 October 2009 | Statement of affairs with form 4.19 (5 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
14 September 2009 | Registered office changed on 14/09/2009 from bankfield mills wakefield road moldgreen huddersfield west yorkshire HD5 9BD (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from bankfield mills wakefield road moldgreen huddersfield west yorkshire HD5 9BD (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 April 2009 | Appointment terminated secretary thomas mooney (1 page) |
14 April 2009 | Appointment Terminated Secretary thomas mooney (1 page) |
13 April 2009 | Appointment Terminated Director thomas mooney (1 page) |
13 April 2009 | Appointment terminated director thomas mooney (1 page) |
19 December 2008 | Return made up to 22/08/08; full list of members (4 pages) |
19 December 2008 | Return made up to 22/08/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: mistal cottage,, stoney lany honley holmfirth west yorkshire HD9 6DY (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: mistal cottage,, stoney lany honley holmfirth west yorkshire HD9 6DY (1 page) |
2 June 2007 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
22 August 2006 | Incorporation (14 pages) |
22 August 2006 | Incorporation (14 pages) |