Hornby
Christchurch
New Zealand
Director Name | Mr David John Mumby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 30 April 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighton House Oakwell Avenue Batley West Yorkshire WF17 8QA |
Director Name | Melvyn West |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2009) |
Role | Carpenter |
Correspondence Address | 15 Parkview Road Stain Cross Barnsley South Yorkshire S75 6LD |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sovereign House Trinity Business Park Waldorf Way Wakefield West Yorkshire WF2 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,195 |
Cash | £1 |
Current Liabilities | £386,383 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (1 page) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
1 December 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 December 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
7 December 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
31 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
1 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 January 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 26 January 2011 (1 page) |
26 January 2011 | Termination of appointment of Melvyn West as a director (1 page) |
26 January 2011 | Termination of appointment of Melvyn West as a director (1 page) |
26 January 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2009 | Return made up to 10/01/09; full list of members (3 pages) |
9 July 2009 | Return made up to 10/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Return made up to 10/01/08; full list of members (3 pages) |
12 June 2008 | Return made up to 10/01/08; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 134 percival rd enfield EN1 1QU (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 134 percival rd enfield EN1 1QU (1 page) |
12 June 2008 | Location of debenture register (1 page) |
22 May 2008 | Director appointed david john mumby (1 page) |
22 May 2008 | Director appointed david john mumby (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
21 January 2007 | Resolutions
|
21 January 2007 | Resolutions
|
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Incorporation (21 pages) |
10 January 2007 | Incorporation (21 pages) |