Hebden Bridge
West Yorkshire
HX7 8AD
Secretary Name | Natalie Ann Treadgold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 April 2010) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Road Hebden Bridge West Yorkshire HX7 8AD |
Director Name | Robin David Mitton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2008) |
Role | Development Programmer |
Correspondence Address | 5 Hope Terrace Matlock Bath Matlock Derbyshire DE4 3NZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 New Road Hebden Bridge West Yorkshire HX7 8AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Year | 2014 |
---|---|
Net Worth | -£544 |
Cash | £3,807 |
Current Liabilities | £4,352 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2009 | Application to strike the company off the register (3 pages) |
17 December 2009 | Application to strike the company off the register (3 pages) |
2 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Director's details changed for Natalie Ann Treadgold on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Director's details changed for Natalie Ann Treadgold on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Natalie Ann Treadgold on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
13 November 2009 | Termination of appointment of Robin Mitton as a director (1 page) |
13 November 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
13 November 2009 | Termination of appointment of Robin Mitton as a director (1 page) |
13 November 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from beech cottage old hackney lane matlock derbyshire DE4 2QL (1 page) |
12 June 2009 | Director and secretary's change of particulars / natalie treadgold / 21/02/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / natalie treadgold / 21/02/2009 (1 page) |
12 June 2009 | Director and Secretary's Change of Particulars / natalie treadgold / 21/02/2009 / HouseName/Number was: 5, now: 1; Street was: old hackney lane, now: new road; Area was: hackney, now: ; Post Town was: matlock, now: hebden bridge; Region was: derbyshire, now: west yorkshire; Post Code was: DE4 2QL, now: HX7 8AD (1 page) |
12 June 2009 | Director and Secretary's Change of Particulars / natalie treadgold / 21/02/2009 / (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from beech cottage old hackney lane matlock derbyshire DE4 2QL (1 page) |
5 January 2009 | Director and secretary's change of particulars / natalie treadgold / 03/05/2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 5 hope terrace, matlock bath matlock derbyshire DE4 3NZ (1 page) |
5 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 5 hope terrace, matlock bath matlock derbyshire DE4 3NZ (1 page) |
5 January 2009 | Director and Secretary's Change of Particulars / natalie treadgold / 03/05/2008 / HouseName/Number was: , now: 5; Street was: 5 hope terrace, now: old hackney lane; Area was: matlock bath, now: hackney; Post Code was: DE4 3NZ, now: DE4 2QL; Country was: , now: united kingdom (1 page) |
5 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
22 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
2 November 2006 | Incorporation (12 pages) |
2 November 2006 | Incorporation (12 pages) |