Halfway
Sheffield
S20 4TX
Director Name | Ian Andrew Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Laycock Lane Laycock Keighley West Yorkshire BD22 0PH |
Secretary Name | Mrs Carol Lynn Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall, Laycock Lane Laycock Keighley BD22 0PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at 1 | Hunters Products Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,140 |
Cash | £148 |
Current Liabilities | £466,586 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2014 | Notice of final account prior to dissolution (1 page) |
31 July 2014 | Return of final meeting of creditors (1 page) |
22 November 2013 | Court order insolvency:replacement of liquidator :- n e reed replaces d f wilson 28/10/2013 (9 pages) |
22 November 2013 | Appointment of a liquidator (1 page) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 11 July 2013 (2 pages) |
28 May 2010 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Sale Cheshire M33 3HP on 28 May 2010 (2 pages) |
5 May 2010 | Appointment of a liquidator (1 page) |
26 January 2010 | Order of court to wind up (2 pages) |
26 January 2010 | Order of court to wind up (1 page) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 September 2009 | Appointment terminated secretary carol moore (1 page) |
8 September 2009 | Appointment terminated director ian moore (1 page) |
4 August 2009 | Director appointed mr russell irvine armstrong (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
17 December 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
23 August 2007 | Particulars of mortgage/charge (5 pages) |
28 March 2007 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
15 March 2007 | Company name changed notella LIMITED\certificate issued on 15/03/07 (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 788-790 finchley road london NW11 7TJ (2 pages) |
14 December 2006 | Incorporation (16 pages) |