Wood Lane
Brighouse
West Yorkshire
HD6 2AP
Secretary Name | Mr Stephen Richard Yendley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Elmwood Drive Wood Lane Brighouse West Yorkshire HD6 2AP |
Director Name | Ashley John Heming |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(2 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Pump Lane Old Chelsfield Kent BR6 7PL |
Director Name | Alan Michael Mulready |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Meadow Downs Hartstown Clonsilla Dublin 15 Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (2 pages) |
14 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (2 pages) |
25 November 2009 | Director's details changed for Ashley John Heming on 16 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ashley John Heming on 16 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-11-25
|
25 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-11-25
|
25 November 2009 | Director's details changed for Stephen Richard Yendley on 16 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Richard Yendley on 16 October 2009 (2 pages) |
28 August 2009 | Accounts made up to 31 October 2008 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
31 March 2009 | Memorandum and Articles of Association (13 pages) |
31 March 2009 | Memorandum and Articles of Association (13 pages) |
20 March 2009 | Company name changed medisonics (U.K.) LIMITED\certificate issued on 23/03/09 (2 pages) |
20 March 2009 | Company name changed medisonics (U.K.) LIMITED\certificate issued on 23/03/09 (2 pages) |
14 January 2009 | Director appointed ashley john heming (1 page) |
14 January 2009 | Director appointed ashley john heming (1 page) |
17 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
28 July 2008 | Accounts made up to 31 October 2007 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: horley green house horley green road halifax west yorkshire HX3 6AS (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: horley green house horley green road halifax west yorkshire HX3 6AS (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
7 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
1 December 2006 | Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2006 | Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
16 October 2006 | Incorporation (17 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Incorporation (17 pages) |